Search icon

BAY BROTHERS FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: BAY BROTHERS FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BROTHERS FINANCIAL, 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: 07 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L12000114636
FEI/EIN Number 46-0996815

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

Address: 6460 NW 41st Street, Coral Springs, FL, 33067, US
Mail Address: 6460 Nw 41st Street, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danczuk Kamil Manager 6460 Nw 41st Street, Coral Springs, FL, 33067
DANCZUK KAMIL Agent 6460 NW 41st St, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104094 ADLER, COHEN & ASSOCIATES EXPIRED 2012-10-25 2017-12-31 - 5379 LYONS ROAD SUITE#143, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6460 NW 41st Street, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-04-28 6460 NW 41st Street, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6460 NW 41st St, Coral Springs, FL 33067 -
REINSTATEMENT 2016-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 DANCZUK, KAMIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State