Entity Name: | BAY 2 BAY MASTER PAINTING & CLEANING SERVICES L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY 2 BAY MASTER PAINTING & CLEANING SERVICES L.L.C 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: | 28 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2013 (12 years ago) |
Document Number: | L11000111084 |
FEI/EIN Number |
453501613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7008 N. ROME AVE, TAMPA, FL, 33604 |
Mail Address: | 7008 N. ROME AVE, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO WILLIAM | Manager | 7008 N. ROME AVE, TAMPA, FL, 33604 |
RUIZ ALICIA | Secretary | 7008 N. ROME AVE, TAMPA, FL, 33604 |
MARRERO WILLIAM | Agent | 7008 N. ROME AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-18 | MARRERO, WILLIAM | - |
REINSTATEMENT | 2013-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-15 | 7008 N. ROME AVE, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-15 | 7008 N. ROME AVE, TAMPA, FL 33604 | - |
LC AMENDMENT | 2011-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-15 | 7008 N. ROME AVE, TAMPA, FL 33604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-12-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State