Search icon

BAYAREA RENTALS & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: BAYAREA RENTALS & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYAREA RENTALS & REMODELING, 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: 18 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L14000146067
FEI/EIN Number 47-1877840

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

Address: 9807 OSLIN ST, TAMPA, FL, 33615, US
Mail Address: 9807 OSLIN ST, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YOSBANY Manager 9807 OSLIN ST, TAMPA, FL, 33615
PEREZ YOSBANY Agent 9807 OSLIN ST, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 9807 OSLIN ST, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 9807 OSLIN ST, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-07-14 9807 OSLIN ST, TAMPA, FL 33615 -
LC NAME CHANGE 2022-03-17 BAYAREA RENTALS & REMODELING, LLC -
LC AMENDMENT AND NAME CHANGE 2019-04-23 BAYCARE TRANSPORTATION & DELIVERY,LLC -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 PEREZ, YOSBANY -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-14
LC Name Change 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
LC Amendment and Name Change 2019-04-23
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-08-24
REINSTATEMENT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State