Search icon

BAY MEDICAL SUPPLIES LLC

Company Details

Entity Name: BAY MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000109989
FEI/EIN Number 263834874
Address: 5120 BLUE HERON DR, NEW PORT RICHEY, FL, 34652
Mail Address: 5120 BLUE HERON DR, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DIANA FRANK Agent 5120 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 346252

Manager

Name Role Address
DIANA FRANK Manager 5120 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652
SHABLE ARNOLD C Manager 5116 BLUE HERON DRIVE, NEW PORT RICHEY, FL, 34652
DIANA VINCE Manager 4527 MITCHER RD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
DIANA SAM Secretary 1491 HILLVIEW LN, TARPOR SPRINGS, FL, 34689

President

Name Role Address
DIANA ROSALIA President 2522 BENTLY DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 5120 BLUE HERON DRIVE, NEW PORT RICHEY, FL 34625-2 No data
LC AMENDMENT 2011-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-20 DIANA, FRANK No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-13 5120 BLUE HERON DR, NEW PORT RICHEY, FL 34652 No data
LC AMENDMENT AND NAME CHANGE 2010-12-13 BAY MEDICAL SUPPLIES LLC No data
CHANGE OF MAILING ADDRESS 2010-12-13 5120 BLUE HERON DR, NEW PORT RICHEY, FL 34652 No data
LC AMENDMENT 2009-10-21 No data No data

Documents

Name Date
LC Amendment 2011-06-20
ANNUAL REPORT 2011-04-12
LC Amendment and Name Change 2010-12-13
ANNUAL REPORT 2010-04-26
LC Amendment 2009-10-21
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State