Search icon

BAY BREEZE OF ANNA MARIA, LLC - Florida Company Profile

Company Details

Entity Name: BAY BREEZE OF ANNA MARIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BREEZE OF ANNA MARIA, 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 Nov 2017 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L17000235400
FEI/EIN Number 82-3519778

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

Address: 5116 Blue Willow Way, Palmetto, FL, 34221, US
Mail Address: 5116 Blue Willow Way, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO JAMES C Manager 7909 OSPREY HAMMOCK CT., SARASOTA, FL, 34240
Coryell William R Agent 5116 Blue Willow Way, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002314 BAY BREEZE GETAWAYS EXPIRED 2018-01-04 2023-12-31 - 3822 COUNTRYSIDE LANE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 5116 Blue Willow Way, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-04-07 5116 Blue Willow Way, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Coryell, William R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5116 Blue Willow Way, Palmetto, FL 34221 -
LC DISSOCIATION MEM 2021-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
CORLCDSMEM 2021-12-13
Reg. Agent Resignation 2021-12-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State