Entity Name: | BAY FAMILY KIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY FAMILY KIDS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2018 (7 years ago) |
Document Number: | L06000083813 |
FEI/EIN Number |
510602068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18865 State Rd 54, Lutz, FL, 33558, US |
Address: | CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILES DANIEL F | Managing Member | 18865 State Rd 54, Lutz, FL, 33558 |
BAILES MARIA C | Managing Member | 18865 State Rd 54, Lutz, FL, 33558 |
BAILES DANIEL F | Agent | 18865 State Rd 54, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08133900187 | CREATIVE WORLD THOMPSON | EXPIRED | 2008-05-11 | 2013-12-31 | - | 3706 LONEWOOD CT, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 18865 State Rd 54, Ste 239, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-14 | BAILES, DANIEL F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-24 |
Reg. Agent Change | 2010-03-24 |
ANNUAL REPORT | 2009-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State