Search icon

BAY PROPERTIES 1607 LLC - Florida Company Profile

Company Details

Entity Name: BAY PROPERTIES 1607 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY PROPERTIES 1607 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000054295
FEI/EIN Number 46-2734037

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

Address: 1354 Tearose Place, Sarasota, FL, 34239, US
Mail Address: 1354 Tearose Place, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estate of Robert Cannata, Mary Beth Cannat Managing Member 1354 Tearose Place, Sarasota, FL, 34239
CANNATA CAITLIN Vice President 1354 Tearose Place, Sarasota, FL, 34239
Riddell Law Group Agent Riddell Law Group, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 1354 Tearose Place, Sarasota, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 Riddell Law Group, 3400 S. Tamiami Trail, Suite 202, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-11-02 1354 Tearose Place, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2020-11-02 Riddell Law Group -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State