Search icon

BAY BRIDGE BUILDING LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: BAY BRIDGE BUILDING LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BRIDGE BUILDING LIMITED COMPANY 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: 01 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: L95000000094
FEI/EIN Number 593362626

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
Mail Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNISFREE HOTELS, INC. Managing Member -
MACQUEEN JULIAN B Member 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561
Moore S. B Chief Financial Officer 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
CAMPBELL BYRD P.A. Agent 180 PARK AVENUE NORTH - STE. 2A, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 180 PARK AVENUE NORTH - STE. 2A, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-01 CAMPBELL, BYRD , P.A. -
REINSTATEMENT 1996-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-12 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1996-11-12 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State