Entity Name: | BAY AREA ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA ASSOCIATES, 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: | 21 Nov 2014 (10 years ago) |
Document Number: | L14000180602 |
FEI/EIN Number |
47-2377514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1417 Meyer Lane, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 1417 Meyer Lane, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JUSTIN | Manager | 1417 Meyer Lane, TARPON SPRINGS, FL, 34688 |
GOFF KATIE E | Agent | 13365 WEST HILLSBOROUGH AVE., TAMPA, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036616 | BAY AREA ASSOCIATES, LLC DBA THE APPLIANCE PRO | EXPIRED | 2018-03-19 | 2023-12-31 | - | 1417 MEYER LANE, TARPON SPRINGS, FL, 34688 |
G17000133827 | BAY AREA ASSOCIATES, LLC DBA BAY AREA APPLIANCE REPAIR | EXPIRED | 2017-12-07 | 2022-12-31 | - | 1417 MEYER LANE, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 1417 Meyer Lane, TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 1417 Meyer Lane, TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State