Entity Name: | BAY AREA TREE SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA TREE SERVICE 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: | 18 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L17000153756 |
FEI/EIN Number |
822170470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 W County Rd. 16, st petersburg, FL, 33709, US |
Mail Address: | 4730 W County Rd. 16, st petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY EDWARD | Manager | 8737 Matthew Street, Seminole, FL, 33772 |
KENNEDY ERICA | Agent | 8737 Matthew Street, Seminole, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000013550 | GULFCOAST PROPERTY MAINTENANCE | ACTIVE | 2023-01-28 | 2028-12-31 | - | 7342 DANBURY WAY, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 8737 Matthew Street, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 4730 W County Rd. 16, st petersburg, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 4730 W County Rd. 16, st petersburg, FL 33709 | - |
LC AMENDMENT | 2022-04-11 | - | - |
LC STMNT OF RA/RO CHG | 2022-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | KENNEDY, ERICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
LC Amendment | 2022-04-11 |
CORLCRACHI | 2022-03-14 |
Reg. Agent Resignation | 2022-03-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-10 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4146197703 | 2020-05-01 | 0455 | PPP | 730 14TH AVE SW, LARGO, FL, 33770 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State