Search icon

BAY AREA AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA AUTO SALES 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: 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000052542
FEI/EIN Number 270362577

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

Address: 6823 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 6823 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO LAUREEN Managing Member 6823 N FLORIDA AVE, TAMPA, FL, 33604
Vazquez Michele Agent 6823 N FLORIDA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137324 BAY AUTO WHOLESALE EXPIRED 2009-07-21 2014-12-31 - 8502 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 Vazquez, Michele -
CHANGE OF PRINCIPAL ADDRESS 2010-12-20 6823 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2010-12-20 6823 N FLORIDA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-20 6823 N FLORIDA AVE, TAMPA, FL 33604 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-22 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-12-20
LC Amendment 2009-07-22
Florida Limited Liability 2009-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State