Search icon

BAY CITY ENTERTAINMENT, LLC. - Florida Company Profile

Company Details

Entity Name: BAY CITY ENTERTAINMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY CITY ENTERTAINMENT, 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: 26 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L12000161001
FEI/EIN Number 46-2458110

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

Address: 885 Sunrise Circle, Palm Harbor, FL, 34683, US
Mail Address: 1659 Achieva Way, Dunedin, FL, 34698, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Kristopher RESQ Managing Member 1659 Achieva Way, Dunedin, FL, 34698
Parker Kris Esq. Agent 1659 Achieva Way, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072055 BIG TROPHY TRIVIA CO. ACTIVE 2021-05-27 2026-12-31 - 885 SUNRISE CIRCLE, PALM HARBOR, FL, 34683
G14000086213 BIG TROPHY TRIVIA EXPIRED 2014-08-21 2019-12-31 - 10600 4TH ST. N., UNIT 201, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 885 Sunrise Circle, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1659 Achieva Way, Suite 125, Dunedin, FL 34698 -
REINSTATEMENT 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 885 Sunrise Circle, Palm Harbor, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-05-28 Parker, Kris, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State