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. |
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 |
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 |
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 |
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 | - | - |
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