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. |
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 |
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 |
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 | - | - |
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