Entity Name: | BAEZ PRO TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAEZ PRO TRANSPORT 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: | 15 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2024 (a year ago) |
Document Number: | L17000255978 |
FEI/EIN Number |
82-3712458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15949 US 19, hudson, FL, 34667, US |
Mail Address: | 5021 e 110th ave, Tampa, FL, 33617, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Andy | Manager | 5021 e 110th ave, Tampa, FL, 33617 |
BAEZ SANDY | Manager | 7208 GULS HIGHLANDS DR, PORT RICHEY, FL, 34668 |
BAEZ ANDY | Agent | 5021 e 110th ave, Tampa, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000098243 | SB AUTO SALES | EXPIRED | 2019-09-07 | 2024-12-31 | - | 15949 US HWY 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 5021 e 110th ave, Tampa, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 15949 US 19, hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 15949 US 19, hudson, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | BAEZ, ANDY | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-13 |
REINSTATEMENT | 2022-11-16 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-11-01 |
LC Amendment | 2018-04-23 |
Florida Limited Liability | 2017-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State