Entity Name: | BAY VISTA PROPERTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY VISTA PROPERTY 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 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2023 (2 years ago) |
Document Number: | L16000208217 |
FEI/EIN Number |
81-4897064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002B S. Church Ave., TAMPA, FL, 33629, US |
Mail Address: | P.O.BOX 10035, TAMPA, FL, 33679, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTSMAN PROPERTY HOLDINGS, LLC | Manager | 6 S. STATE STREET, DOVER, DE, 19901 |
Cusmano Hamilton Inc. | Agent | 29713 Chapel Chase Dr., Westley Chapel, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 1002 B South Church Ave., #10035, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-24 | 29713 Chapel Chase Dr., Westley Chapel, FL 33545 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-24 | Cusmano Hamilton Inc. | - |
LC AMENDMENT | 2023-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 1002B S. Church Ave., #10035, TAMPA, FL 33629 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 0005-10-03 | 1002B S. Church Ave., #10035, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-24 |
LC Amendment | 2023-06-13 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-07 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State