Search icon

BAY PARTNERS REALTY LLC

Company Details

Entity Name: BAY PARTNERS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2018 (7 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L18000017058
Address: 449 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
Mail Address: P.O. BOX 925, RUSKIN, FL, 33575, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER LESTER Agent 10916 AUSTRALIAN PINE DRIVE, RIVERVIEW, FL, 33579

Manager

Name Role Address
WHEELER LYNETTA Manager 10916 AUSTRALIAN PINE DRIVE, RIVERVIEW, FL, 33579
WHEELER LESTER II Manager 10916 AUSTRALIAN PINE DRIVE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087704 BAY PARTNERS COMMUNITY ASSOCIATION MANAGEMENT FIRM LLC EXPIRED 2018-08-08 2023-12-31 No data 10916 AUSTRALIAN PINE DR, RIVERVIEW, FL, 33579
G18000050350 SOUTHSHORE PROPERTY MANAGEMENT LLC EXPIRED 2018-04-23 2023-12-31 No data 611 DESTINY DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 449 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2018-09-25 449 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575450 ACTIVE 1000000905654 HILLSBOROU 2021-10-27 2031-11-10 $ 632.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Voluntary Dissolution 2019-04-23
Florida Limited Liability 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State