Search icon

4807 BAYSHORE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4807 BAYSHORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4807 BAYSHORE, L.L.C. 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: 29 Sep 1998 (27 years ago)
Document Number: L98000002046
FEI/EIN Number 65-0871385

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

Address: 1938 Floresta View Drive, TAMPA, FL, 33618, US
Mail Address: 1938 Floresta View Drive, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf George W Manager 1938 Floresta View Drive, TAMPA, FL, 33618
WOLF GEORGE W Agent 1938 Floresta View Drive, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078049 4807 BAYSHORE PARTNERS ACTIVE 2201-08-06 2206-12-31 - 4807 BAYSHORE BOULEVARD, SUITE #100, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1938 Floresta View Drive, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-04-22 1938 Floresta View Drive, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1938 Floresta View Drive, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2006-01-23 WOLF, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State