Entity Name: | BLUE BAY POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE BAY POOLS, 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: | 12 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2016 (9 years ago) |
Document Number: | L10000027645 |
FEI/EIN Number |
800582777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7604 S De Soto Street, TAMPA, FL, 33616, US |
Mail Address: | 7604 S De Soto Street, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLISLE LAWRENCE L | President | 7604 S De Soto Street, TAMPA, FL, 33616 |
Carlisle Rachel A | Vice President | 7604 S De Soto Street, TAMPA, FL, 33616 |
CARLISLE LAWRENCE | Agent | 7604 S De Soto Street, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 7604 S De Soto Street, TAMPA, FL 33616 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-02 | 7604 S De Soto Street, TAMPA, FL 33616 | - |
REINSTATEMENT | 2016-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-02 | 7604 S De Soto Street, TAMPA, FL 33616 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-02 | CARLISLE, LAWRENCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-22 | BLUE BAY POOLS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State