Search icon

BAY CAPITAL HOLDINGS I LLC - Florida Company Profile

Company Details

Entity Name: BAY CAPITAL HOLDINGS I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY CAPITAL HOLDINGS I 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: 12 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2022 (3 years ago)
Document Number: L18000039200
FEI/EIN Number 82-4440095

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

Address: 101 S 12th St, SUITE 102, Tampa, FL, 33602, US
Mail Address: 101 S 12th St, SUITE 102, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skrzypek Ashley Auth 101 S 12th St, Tampa, FL, 33602
Skrzypek Ashley Agent 101 S 12th St, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130789 ASHLEY BUYS HOUSES EXPIRED 2018-12-11 2023-12-31 - 4907 N FLORIDA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 Skrzypek, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 101 S 12th St, Suite 102, Tampa, FL 33602 -
REINSTATEMENT 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 101 S 12th St, SUITE 102, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-11-15 101 S 12th St, SUITE 102, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020828 TERMINATED 1000000911850 HILLSBOROU 2022-01-03 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State