Search icon

11112 NORTH 28TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 11112 NORTH 28TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11112 NORTH 28TH STREET, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L11000119264
Address: Bay Area Property Management, 14902 Winding Creek Ct., TAMPA, FL, 33613, US
Mail Address: Bay Area Property Management, 14902 Winding Creek Ct., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAY AREA PROPERTY MANAGEMENT, INC. Agent -
BABAR IZHAR U Managing Member 59 JAMAL.UD.DIN, PESHAWAR, PA, 00000

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-27 - -
REINSTATEMENT 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 Bay Area Property Management, 14902 Winding Creek Ct., Suite 105-C, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 14902 Winding Creek Ct., Suite 105 C, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-03-02 Bay Area Property Management, 14902 Winding Creek Ct., Suite 105-C, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-03-02 Bay Area Property Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2024-03-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State