Search icon

BAY MEADOWS COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BAY MEADOWS COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY MEADOWS COMMERCIAL PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: L07000076160
FEI/EIN Number 593682277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 Riggins Road, Tallahassee, FL, 32308, US
Mail Address: 901 Riggins Road, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thibault Simone Manager 901 Riggins Road, Tallahassee, FL, 32308
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 901 Riggins Road, Apt. 1022, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-03-01 901 Riggins Road, Apt. 1022, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-08-18 NRAI SERVICES, INC -
PENDING REINSTATEMENT 2012-07-27 - -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CONVERSION 2007-07-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000107836. CONVERSION NUMBER 300000067303

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State