Entity Name: | BAYBORO HOTELIERS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYBORO HOTELIERS,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: | 08 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000035841 |
FEI/EIN Number |
260443028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 4189, CLEARWATER, FL, 33758, US |
Address: | 2629 MCCORMICK DR, SUITE 102, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENNA ANTHONY | Manager | PO BOX 4189, CLEARWATER, FL, 33758 |
Menna Liandrea | Secretary | P.O. BOX 4189, CLEARWATER, FL, 33758 |
MENNA LIANDREA | Agent | 2215 Bow Ln, Safety Harbor, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012136 | STAYBRIDGE SUITES ST. PETERSBURG DOWNTOWN | EXPIRED | 2014-02-04 | 2019-12-31 | - | 940 5TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-31 | 2629 MCCORMICK DR, SUITE 102, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2215 Bow Ln, Safety Harbor, FL 34695 | - |
LC STMNT OF RA/RO CHG | 2014-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-27 | MENNA, LIANDREA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
CORLCRACHG | 2014-10-27 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State