Search icon

BAY LIGHT LLC **********

Company Details

Entity Name: BAY LIGHT LLC **********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Document Number: L12000052695
FEI/EIN Number 45-5079825
Address: 10105 NORTH 11TH STREET, TAMPA, FL, 33612
Mail Address: P.O. Box 17495, TAMPA, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson Paul Agent 10105 NORTH 11TH STREET, TAMPA, FL, 33612

President

Name Role Address
ROBINSON Hyacinth President 10105 NORTH 11TH STREET, TAMPA, FL, 33612

Vice President

Name Role Address
Robinson Paul Vice President 10105 NORTH 11TH STREET, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048351 PROFESSIONAL PROPERTY SERVICES EXPIRED 2012-05-24 2017-12-31 No data 10105 NORTH 11TH STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 Robinson , Paul No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 10105 NORTH 11TH STREET, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2018-03-09 10105 NORTH 11TH STREET, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000517549 LAPSED 1000000605732 HILLSBOROU 2014-04-02 2024-05-01 $ 366.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State