Search icon

BISHAY COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BISHAY COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISHAY COMMERCIAL PROPERTIES, 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: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000118702
FEI/EIN Number 47-3503094

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

Address: 6252 COMMERCIAL WAY, Suite 190, Spring Hill, FL, 34613, US
Mail Address: 6252 COMMERCIAL WAY, Suite 190, Spring Hill, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHAY ADEL AM.D. Managing Member 6156 New Osprey Pt, Spring Hill, FL, 34607
BISHAY SAWSAN G Managing Member 6156 New Osprey Pt, Weeki Wachee, FL, 34607
BISHAY ANDREW Authorized Member 6156 New Osprey Pt, Weeki Wachee, FL, 34607
BISHAY ANDREW Agent 6156 NEW OSPREY PT, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 6252 COMMERCIAL WAY, Suite 190, Spring Hill, FL 34613 -
CHANGE OF MAILING ADDRESS 2023-03-07 6252 COMMERCIAL WAY, Suite 190, Spring Hill, FL 34613 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 6156 NEW OSPREY PT, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 2015-05-12 BISHAY, ANDREW -
LC REVOCATION OF DISSOLUTION 2015-05-05 - -
VOLUNTARY DISSOLUTION 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State