Entity Name: | BAY AREA TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA TRUST, 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: |
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: | 05 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2008 (16 years ago) |
Document Number: | L08000044952 |
FEI/EIN Number |
262577837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 W MAIN ST., TAMPA, FL, 33607 |
Mail Address: | PO Box 10501, TAMPA, FL, 33679-0501, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDER WEL GREGORY | Managing Member | 1902 W MAIN ST., TAMPA, FL, 33607 |
VANDER WEL JON | Managing Member | 1902 WEST MAIN ST., TAMPA, FL, 33607 |
Vander Wel Paulette | Auth | 1902 W MAIN ST., TAMPA, FL, 33607 |
VANDER WEL GREGORY | Agent | 1902 W MAIN ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-15 | 1902 W MAIN ST., TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | VANDER WEL, GREGORY | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-11 | 1902 W MAIN ST., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-14 | 1902 W MAIN ST., TAMPA, FL 33607 | - |
LC AMENDMENT | 2008-12-19 | - | - |
LC AMENDMENT | 2008-07-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State