Search icon

BAY AREA COMMUNITY HOUSING II LLC

Company Details

Entity Name: BAY AREA COMMUNITY HOUSING II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L12000071739
FEI/EIN Number 45-5379496
Address: 914 E. 11th Avenue, TAMPA, FL 33605
Mail Address: 914 E. 11th Ave, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Yerrakadu, Andrew Agent 914 E. 11th Avenue, TAMPA, FL 33605

Manager

Name Role Address
YERRAKADU, ANDREW Manager 914 E. 11th Avenue, TAMPA, FL 33605
Yerrakadu, Mary RYAN Manager 914 E. 11th Avenue, TAMPA, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049910 BAY AREA COMMUNITY HOUSING EXPIRED 2012-05-31 2017-12-31 No data 1306 E OSBORNE AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Yerrakadu, Andrew No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 914 E. 11th Avenue, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2017-01-25 914 E. 11th Avenue, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 914 E. 11th Avenue, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321703 ACTIVE 1000000957626 HILLSBOROU 2023-06-30 2043-07-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000312276 ACTIVE 1000000892351 HILLSBOROU 2021-06-17 2041-06-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State