Search icon

BAY QUALITY CLEAN, LLC - Florida Company Profile

Company Details

Entity Name: BAY QUALITY CLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY QUALITY CLEAN, 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: 03 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L08000001110
FEI/EIN Number 364616972

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

Address: 7940 Front Beach Road, #114, Panama City Beach, FL, 32407, US
Mail Address: PO BOX 20605, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON KELLIE Managing Member PO BOX 20605, PANAMA CITY BEACH, FL, 32417
NOVAK PETR Manager PO BOX 20605, PANAMA CITY BEACH, FL, 32417
HARRISON KELLIE Agent 7940 Front Beach Road, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8219 Front Beach Road, Suite B, #114, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8219 Front Beach Road, Suite B, #114, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 7940 Front Beach Road, #114, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7940 Front Beach Road, #114, Panama City Beach, FL 32407 -
LC AMENDMENT 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State