Search icon

WEST BAY COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: WEST BAY COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST BAY COMMUNICATIONS, 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 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000114707
FEI/EIN Number 271447978

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

Address: 1106 N Franklin Street, Tampa, FL, 33602, US
Mail Address: 1106 N Franklin Street, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT MICHAEL W Managing Member 1106 N Franklin Street, Tampa, FL, 33602
SCHMIDT MICHAEL W Agent 1106 N Franklin Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 SCHMIDT, MICHAEL W -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1106 N Franklin Street, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1106 N Franklin Street, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-04-05 1106 N Franklin Street, Tampa, FL 33602 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State