Search icon

BAY AREA FINANCIAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA FINANCIAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA FINANCIAL SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2015 (10 years ago)
Date of dissolution: 18 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2021 (3 years ago)
Document Number: L15000153924
FEI/EIN Number 47-5517642

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

Address: 3508 Beechwood Blvd, Tampa, FL, 33619, US
Mail Address: 3508 Beechwood Blvd, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDTRAP THOMAS AJR. Authorized Member 123 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
GOLDTRAP THOMAS AJR. Agent 3508 BEECHWOOD BLVD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034726 BIRDS EYE VIEWPOINT EXPIRED 2017-03-31 2022-12-31 - 123 W. BLOOMINGDALE AVE, STE. 401, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3508 Beechwood Blvd, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-01-28 3508 Beechwood Blvd, Tampa, FL 33619 -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 GOLDTRAP, THOMAS A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-03-28
Florida Limited Liability 2015-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State