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. |
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 |
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 |
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 |
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 | - |
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 |
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