Search icon

BAY AREA MOTORING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY AREA MOTORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA MOTORING, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L12000113367
FEI/EIN Number 462274645

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

Address: 2512 Victarra Circle, LUTZ, FL, 33559, US
Mail Address: 2512 Victarra Circle, LUTZ, FL, 33559, US
ZIP code: 33559
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFALCE MICHAEL JJr. Managing Member 2512 Victarra Circle, LUTZ, FL, 33559
LaFalce Michael JIII Auth 3417 W Main St,, Tampa, FL, 33607
LAFALCE MICHAEL JJr. Agent 2512 Victarra Circle, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022960 AMERISTAR SERVICES EXPIRED 2013-03-06 2018-12-31 - 701 CHANCELLAR DRIVE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2512 Victarra Circle, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2019-04-11 2512 Victarra Circle, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2512 Victarra Circle, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2013-01-31 LAFALCE, MICHAEL J, Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,290
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,464.93
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $19,289
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$21,279
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,491.79
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $21,279

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State