Search icon

BAYSHORE POWERSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: BAYSHORE POWERSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE POWERSPORTS, 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: 21 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L15000160524
FEI/EIN Number 47-5229024

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

Mail Address: 301 W Platt St, Tampa, FL, 33606, US
Address: 7010 E ADAMO DR., SUITE C6, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zammataro Joseph L Authorized Member 921 West West Street, Tampa, FL, 33602
HALL GREGORY T Authorized Member 8605 SANDY PLAINS DRIVE, RIVERVIEW, FL, 33578
ZAMMATARO JOSEPH L Agent 921 W West St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059866 P3LABS ACTIVE 2021-04-30 2026-12-31 - 7010 E ADAMO DR, UNIT #C6, TAMPA, FL, 33619
G20000058464 P3 LABS ACTIVE 2020-05-27 2025-12-31 - 7010 E ADAMO DR, UNIT C6, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 7010 E ADAMO DR., SUITE C6, TAMPA, FL 33619 -
REINSTATEMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 ZAMMATARO, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 921 W West St, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-26
Florida Limited Liability 2015-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State