Search icon

BAY4 ENERGY SERVICES, LLC

Headquarter

Company Details

Entity Name: BAY4 ENERGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Apr 2008 (17 years ago)
Date of dissolution: 07 Jun 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jun 2024 (8 months ago)
Document Number: L08000035688
FEI/EIN Number 46-4273648
Address: 100 Main St STE 202, Safety Harbor, FL 34695
Mail Address: 100 Main St STE 202, Safety Harbor, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAY4 ENERGY SERVICES, LLC, NEW YORK 6302703 NEW YORK
Headquarter of BAY4 ENERGY SERVICES, LLC, MINNESOTA a1329b3b-dd27-ec11-91b3-00155d32b93a MINNESOTA
Headquarter of BAY4 ENERGY SERVICES, LLC, COLORADO 20151440641 COLORADO
Headquarter of BAY4 ENERGY SERVICES, LLC, CONNECTICUT 2384472 CONNECTICUT
Headquarter of BAY4 ENERGY SERVICES, LLC, ILLINOIS LLC_10642795 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Manager

Name Role Address
Escover, Norman Manager 100 Main St STE 202, Safety Harbor, FL 34695

Events

Event Type Filed Date Value Description
MERGER 2024-06-07 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NAES CORPORATION. MERGER NUMBER 100000254801
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 100 Main St STE 202, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2024-04-04 100 Main St STE 202, Safety Harbor, FL 34695 No data
MERGER 2021-04-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000211847
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2021-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-24 CT CORPORATION SYSTEM No data
LC NAME CHANGE 2013-09-24 BAY4 ENERGY SERVICES, LLC No data
LC NAME CHANGE 2013-05-28 CMB ENERGY SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-05
Merger 2021-04-07
ANNUAL REPORT 2021-04-01
CORLCRACHG 2021-03-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24

Date of last update: 26 Jan 2025

Sources: Florida Department of State