Search icon

BAY FLOORING & DESIGN EAST, LLC - Florida Company Profile

Company Details

Entity Name: BAY FLOORING & DESIGN EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY FLOORING & DESIGN EAST, 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: 19 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L16000098345
FEI/EIN Number 81-2735853

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

Address: 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL, 32459, US
Mail Address: 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE ROBERT E Manager 13018 IGUAZU FALLS AVENUE, FAIRHOPE, AL, 36532
Tate Robert E Agent 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012466 EAST BAY FLOORING AND DESIGN ACTIVE 2023-01-26 2028-12-31 - 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACH, FL, 32459
G16000056257 EAST BAY FLOORING & DESIGN EXPIRED 2016-06-07 2021-12-31 - 1403 CONSTITUTION DRIVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-05-31 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 90 WRM CIRCLE UNIT #4, SANTA ROSA BEACG, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Tate, Robert E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000541664 TERMINATED 1000000969746 WALTON 2023-11-03 2043-11-08 $ 10,789.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State