Search icon

BAY MEDIA OF SARASOTA, LLC

Company Details

Entity Name: BAY MEDIA OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000101557
FEI/EIN Number 273577224
Address: 4195 TAMIAMI TR SOUTH #135, VENICE, FL, 34293, US
Mail Address: 4195 TAMIAMI TR SOUTH #135, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KOEHLER ANGELA Agent 4195 TAMIAMI TR SOUTH #135, VENICE, FL, 34293

Managing Member

Name Role Address
KOEHLER ANGELA Managing Member 4195 TAMIAMI TR SOUTH #135, VENICE, FL, 34293

Chairman

Name Role Address
Koehler ED Chairman 4195 TAMIAMI TR SOUTH #135, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114979 COFFEE NEWS - VENICE EXPIRED 2016-10-22 2021-12-31 No data 4195 TAMIAMI TR., #15, VENICE, FL, 34293
G10000095114 COFFEE NEWS SRQ EXPIRED 2010-10-18 2015-12-31 No data 8499 S. TAMIAMI TRAIL, #224, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-21 4195 TAMIAMI TR SOUTH #135, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 4195 TAMIAMI TR SOUTH #135, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 4195 TAMIAMI TR SOUTH #135, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State