Search icon

BAY INTEGRITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAY INTEGRITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY INTEGRITY GROUP 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: 13 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L14000042015
FEI/EIN Number 46-5116534

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

Address: 6554 123RD AVE, STE D, LARGO, FL, 33773, US
Mail Address: 6554 123RD AVE, STE D, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHVOROSTOV DENIS Owner 6554 123RD AVE, LARGO, FL, 33773
KHVOROSTOV DENIS Agent 6554 123RD AVE, LARGO, FL, 33773
PISAREV MAXIM Manager 6554 123RD AVE, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019199 BAY INTEGRITY AUTO REPAIR ACTIVE 2020-02-12 2025-12-31 - 6554 123RD AVE, STE D, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 6554 123RD AVE, STE D, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2019-02-20 6554 123RD AVE, STE D, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 6554 123RD AVE, STE D, LARGO, FL 33773 -
LC AMENDMENT 2014-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State