Search icon

BAY QUALITY PROSTHETICS, LLC

Company Details

Entity Name: BAY QUALITY PROSTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2010 (15 years ago)
Document Number: L10000044036
FEI/EIN Number 272373813
Address: 2195 Jenks Ave, Panama City, FL, 32405, US
Mail Address: 2195 Jenks Ave, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003117466 2010-11-16 2017-03-29 2195 JENKS AVE STE C, STE D, PANAMA CITY, FL, 324054683, US 2195 JENKS AVE STE C, STE D, PANAMA CITY, FL, 324054683, US

Contacts

Phone +1 850-522-5343
Fax 8506400901

Authorized person

Name MR. GLENN COTTRILL
Role SOLE MBR
Phone 8505225343

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number POR31
State FL
Is Primary Yes

Agent

Name Role Address
COTTRILL GLENN Agent 2195 Jenks Ave, Panama City, FL, 32405

Managing Member

Name Role Address
COTTRILL GLENN Managing Member 2195 Jenks Ave, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030517 FLORIDA LONG RANGE ACTIVE 2022-03-03 2027-12-31 No data 2638 JENKS AVE, PANAMA CITY, FL, 32405
G12000091970 FLORIDA LONG RANGE EXPIRED 2012-09-19 2017-12-31 No data 1049 W. 23RD STREET, SUITE A, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2195 Jenks Ave, Suite C, Panama City, FL 32405 No data
CHANGE OF MAILING ADDRESS 2020-02-26 2195 Jenks Ave, Suite C, Panama City, FL 32405 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2195 Jenks Ave, Suite C, Panama City, FL 32405 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000536396 TERMINATED 10002462CC BAY COUNTY 2011-08-02 2016-08-22 $12,444.26 RALEIGH AMERICA, INC., 6004 S. 190TH STREET, SUITE 101, KENT, WASHINGTON 98032

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State