Search icon

BAY PINES RP LLC

Company Details

Entity Name: BAY PINES RP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L18000174678
FEI/EIN Number 83-1297973
Address: 400 Beach Drive NE, Suite 142, ST. PETERSBURG, FL 33701
Mail Address: 12933 VILLAGE BLVD, Suite A, MADEIRA BEACH, FL 33708
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, MARCOS Agent 12933 Village Blvd, Suite A, Madeira Beach, FL 33708

President

Name Role Address
DIAZ, MARCOS President 12933 VILLAGE BLVD, Suite A MADEIRA BEACH, FL 33708

Chief Executive Officer

Name Role Address
DIAZ, MARCOS Chief Executive Officer 12933 VILLAGE BLVD, Suite A MADEIRA BEACH, FL 33708

Vice President

Name Role Address
Ruiz Novoa, Yaite Vice President 12933 VILLAGE BLVD, Suite A MADEIRA BEACH, FL 33708

Treasurer

Name Role Address
Ruiz Novoa, Yaite Treasurer 12933 VILLAGE BLVD, Suite A MADEIRA BEACH, FL 33708

Chief Financial Officer

Name Role Address
Ruiz Novoa, Yaite Chief Financial Officer 12933 VILLAGE BLVD, Suite A MADEIRA BEACH, FL 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115670 CIGAR PARADISE ROYAL LOUNGE ACTIVE 2018-10-25 2028-12-31 No data 12933 VILLAGE BLVD, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 400 Beach Drive NE, Suite 142, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2019-01-21 400 Beach Drive NE, Suite 142, ST. PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2019-01-21 DIAZ, MARCOS No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 12933 Village Blvd, Suite A, Madeira Beach, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-21
Florida Limited Liability 2018-07-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State