Search icon

BAY TO BAY APPLIANCE REPAIR, LLC

Company Details

Entity Name: BAY TO BAY APPLIANCE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: L10000104469
FEI/EIN Number 273638860
Address: 607 S Alexander St, Plant City, FL, 33563, US
Mail Address: 607 S Alexander St, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FALKENSTEIN STEPHEN Agent 607 S Alexander St, Plant City, FL, 33563

Officer

Name Role Address
FALKENSTEIN STEPHEN E Officer 3810 N Maryland Ave, Plant City, FL, 33563

Auth

Name Role Address
FALKENSTEIN BETHANY Auth 3810 N Maryland Ave, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 607 S Alexander St, Ste 203, Plant City, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 607 S Alexander St, Ste 203, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-10-25 607 S Alexander St, Ste 203, Plant City, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 FALKENSTEIN, STEPHEN No data
REINSTATEMENT 2014-03-26 No data No data
PENDING REINSTATEMENT 2013-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001142503 TERMINATED 1000000637411 OKALOOSA 2014-07-28 2034-12-17 $ 9,380.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State