Search icon

BAY WALKER TOO CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: BAY WALKER TOO CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY WALKER TOO CHARTERS 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: 14 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L17000058369
FEI/EIN Number 82-0964524

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

Address: 4713 THEODORE STREET, SARASOTA, FL, 34233, US
Mail Address: 4713 THEODORE STREET, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ TREY W Manager 4713 THEODORE AVE, SARASOTA, FL, 34233
DIETZ TREY W Agent 4713 theodore ave, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-19 BAY WALKER TOO CHARTERS LLC -
LC AMENDMENT AND NAME CHANGE 2023-05-23 PATRIOT TREES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 4713 THEODORE STREET, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-05-23 4713 THEODORE STREET, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4713 theodore ave, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
LC Amendment and Name Change 2024-08-19
ANNUAL REPORT 2024-02-20
LC Amendment and Name Change 2023-05-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State