Search icon

3208 WEST BAY TO BAY, LLC - Florida Company Profile

Company Details

Entity Name: 3208 WEST BAY TO BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3208 WEST BAY TO BAY, 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: 05 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: L13000033830
FEI/EIN Number 46-2191420

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

Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
Mail Address: 3225 S. MacDIll Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutkowsky Lorraine C Member 3401 Bayshore Blvd, TAMPA, FL, 33629
Dutkowsky Robert M Member 3401 Bayshore Blvd, TAMPA, FL, 33629
Dutkowsky Jennifer L Member 3503 W San Pedro St, Tampa, FL, 33629
Dutkowsky Julie L Member 3409 W San Pedro St, Tampa, FL, 33629
Dutkowsky Kevin M Member 3409 W San Pedro St, Tampa, FL, 33629
DF VENTURES, LLLP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3225 S. MacDIll Ave, 129-110, Tampa, FL 33629 -
LC NAME CHANGE 2017-12-21 3208 WEST BAY TO BAY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
LC Name Change 2017-12-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State