Entity Name: | BAY POINT APTS PR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | L20000032637 |
FEI/EIN Number | 86-6697262 |
Address: | 11431 Cockle Dr, Port Richey, FL, 34668, US |
Mail Address: | 11431 Cockle Dr, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD, ESQ R. CARLTON | Agent | 3202 S Orlando Dr, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
RODRIGUEZ David | Manager | 3202 S Orlando Dr, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120578 | BAY POINT APARTMENTS | ACTIVE | 2020-09-16 | 2025-12-31 | No data | 5625 FOREST HAVEN CIRCLE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 11431 Cockle Dr, Leasing Office, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 11431 Cockle Dr, Leasing Office, Port Richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 3202 S Orlando Dr, Leasing Office, Sanford, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
Florida Limited Liability | 2020-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State