Search icon

INTERNATIONAL BAYS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BAYS 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: 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: 21 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L09000081083
FEI/EIN Number 272203501

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

Address: 110 Lake Emerald Drive, 103, Oakland Park, FL, 33309, US
Mail Address: 110, 103, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Jack A Manager USA., Oakland Park, FL, 33309
FORD JACK A Agent USA, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 110 Lake Emerald Drive, 405, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-13 110 Lake Emerald Drive, 405, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 USA, 405, Oakland Park, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2022-03-02 INTERNATIONAL BAYS LLC -
LC STMNT OF RA/RO CHG 2018-07-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-24 FORD, JACK A. -
LC AMENDMENT 2013-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000455934 TERMINATED 1000000277498 BROWARD 2012-05-25 2032-05-30 $ 1,043.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-12
LC Amendment and Name Change 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-07-24
CORLCRACHG 2018-07-12
ANNUAL REPORT 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State