Entity Name: | T-BAY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | L15000047889 |
FEI/EIN Number | APPLIED FOR |
Address: | 611 Pinewalk Dr., BRANDON, FL, 33510, US |
Mail Address: | 611 Pinewalk Dr, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FLORES CARLOS | Authorized Member | 611 Pinewalk Dr, BRANDON, FL, 33510 |
FLORES VIRNA L | Authorized Member | 611 Pinewalk Dr, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 611 Pinewalk Dr., BRANDON, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 611 Pinewalk Dr., BRANDON, FL 33510 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-09 |
Florida Limited Liability | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State