BAY AREA HOMES, LLC - Florida Company Profile

Entity Name: | BAY AREA HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA HOMES, 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. |
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: | 19 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L13000088687 |
FEI/EIN Number |
46-3045361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11461 S Ken Mar Point 34436, Floral City, FL, 34436-4256, US |
Mail Address: | PO Box 270310, TAMPA, FL, 33688, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Vickie | Manager | PO Box 270310, Tampa, FL, 33688 |
Henriques Anette | Manager | Av. 20 De Julio #42-15, Barranquilla, At |
Pena Yaribel | Manager | 4318 River Birch, Spring Hill, FL, 346072506 |
Cruz Delfin | Auth | 6411 Wave Point, Hernando, FL, 344423627 |
Kumbani Sonny | Auth | 1327 Keith Rd E, North Vancouver, Br, V7J 18 |
Bardson Leon | Agent | 5715 E. Worrall Court, Hernando, FL, 344422318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | 11461 S Ken Mar Point 34436, Floral City, FL 34436-4256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-25 | 5715 E. Worrall Court, Hernando, FL 34442-2318 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Bardson, Leon | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 11461 S Ken Mar Point 34436, Floral City, FL 34436-4256 | - |
LC AMENDMENT | 2018-03-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY AREA HOMES, LLC VS KEATHEL CHAUNCEY, ESQ., AS TRUSTEE ONLY UNDER THE MALLARD LAND TRUST | 2D2020-1113 | 2020-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAY AREA HOMES, LLC |
Role | Appellant |
Status | Active |
Representations | BRYANT H. DUNIVAN, JR., ESQ. |
Name | KEATHEL CHAUNCEY, ESQ. |
Role | Appellee |
Status | Active |
Representations | NATALIA OUELLETTE-GRICE, ESQ. |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BAY AREA HOMES, LLC |
Docket Date | 2020-05-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARBAS - REDACTED - 230 PAGES |
Docket Date | 2020-03-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BAY AREA HOMES, LLC |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BAY AREA HOMES, LLC |
Docket Date | 2020-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-01-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State