Entity Name: | BAY CAPITAL HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY CAPITAL HOLDINGS 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: | 14 Aug 2015 (10 years ago) |
Document Number: | L15000139683 |
FEI/EIN Number |
47-4879077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 Chelsea Pl N, Clearwater, FL, 33759, US |
Mail Address: | 2520B N. McMullen Booth Rd, Clearwater, FL, 33761-4181, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BITZAS LAUREN | Authorized Member | 2520B N. McMullen Booth Rd, Clearwater, FL, 337614181 |
BITZAS PETER | Authorized Member | 2520B N. McMullen Booth Rd, Clearwater, FL, 337614181 |
BITZAS LAUREN | Agent | 2520B N. McMullen Booth Rd, Clearwater, FL, 337614181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-29 | 2820 Chelsea Pl N, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 2820 Chelsea Pl N, Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 2820 Chelsea Pl N, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 2820 Chelsea Pl N, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 2520B N. McMullen Booth Rd, Suite B209, Clearwater, FL 33761-4181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State