Search icon

BAY TO BAY STUCCO & STONE LLC. - Florida Company Profile

Company Details

Entity Name: BAY TO BAY STUCCO & STONE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TO BAY STUCCO & STONE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2011 (14 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L11000129920
FEI/EIN Number 82-3765167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5016 BRUTON ROAD, PLANT CITY, FL, 33565
Mail Address: P.O. Box 4380, PLANT CITY, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSH RYAN J Chief Executive Officer 5016 BRUTON ROAD, PLANT CITY, FL, 33565
Dush Jonelle M Vice President P.O. Box 4380, PLANT CITY, FL, 33563
DUSH RYAN J Agent 5016 BRUTON ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000018100. CONVERSION NUMBER 300000179243
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5016 BRUTON ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2015-01-29 5016 BRUTON ROAD, PLANT CITY, FL 33565 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 5016 BRUTON ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2012-09-26 DUSH, RYAN J -

Documents

Name Date
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-09-26
Florida Limited Liability 2011-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State