Entity Name: | BAY POINTE KITCHEN AND BATH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Dec 2017 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jan 2018 (7 years ago) |
Document Number: | L17000259674 |
FEI/EIN Number | 82-3704384 |
Address: | 621 TAMIAMI TR. N, NOKOMIS, FL, 34275, US |
Mail Address: | 621 TAMIAMI TR. N, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JAMES | Agent | 621 TAMIAMI TR. N, NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
YOUNG JAMES | Chief Executive Officer | 621 TAMIAMI TR. N, NOKOMIS, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012399 | FLORIDA DESIGN CENTER | EXPIRED | 2019-01-23 | 2024-12-31 | No data | 621 TAMIAMI TR. N, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-30 | YOUNG, JAMES | No data |
LC AMENDMENT AND NAME CHANGE | 2018-01-19 | BAY POINTE KITCHEN AND BATH, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 621 TAMIAMI TR. N, NOKOMIS, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment and Name Change | 2018-01-19 |
Florida Limited Liability | 2017-12-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State