Search icon

BAY TO BAY HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: BAY TO BAY HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TO BAY HOME IMPROVEMENT 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: 20 Jul 2023 (2 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L23000343180
FEI/EIN Number 93-2489609

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

Address: 35841 Iron Redding ct, Zephyrhills, FL, 33541, US
Mail Address: 35841 Iron Redding ct, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGHER CHARBEL Manager 35841 Iron Redding Ct, Zephyrhills, FL, 33541
DAGHER CHARBEL S Agent 35841 Iron Redding Ct, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 35841 Iron Redding Ct, Zephyrhills, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 35841 Iron Redding ct, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-12-05 35841 Iron Redding ct, Zephyrhills, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 27334 Bonterra Loop, #409, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-01-11 27334 Bonterra Loop, #409, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 27334 Bonterra Loop, #409, WESLEY CHAPEL, FL 33544 -
LC REVOCATION OF DISSOLUTION 2023-12-01 - -
VOLUNTARY DISSOLUTION 2023-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
LC Revocation of Dissolution 2023-12-01
VOLUNTARY DISSOLUTION 2023-08-16
Florida Limited Liability 2023-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State