Search icon

BAY AREA L.L. ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA L.L. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY AREA L.L. ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P00000034944
FEI/EIN Number 593638874

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

Address: 4929 72nd Avenue N, Pinellas Park, FL, 33781, US
Mail Address: 13097, Spring Hill, FL, 34609, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFLEY ROBERT EIII President 6222 68TH AVE NORTH, PINELLAS PARK, FL, 33781
Bergold Michael Vice President 44 Gulfwinds Dr W, Palm Harbor, FL, 34683
KENNETH COLLADO III Vice President 400 N ASHLEY DRIVE, TAMPA, FL, 33602
LOFLEY ROBERT EIII Agent 13097, Spring Hill, FL, 34609
TOMORROW TODAY FL LLC Vice President -
LOFLEY ROBERT EIII Director 6222 68TH AVE NORTH, PINELLAS PARK, FL, 33781
Walkowiak Jeffrey W Vice President 6222 68th Ave. North, Pinellas Park, FL, 33781
Simerly Aaron Vice President 3721 Scenic Hwy, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120161 BAY AREA CERTIFIED GENERAL CONTRATORS ACTIVE 2024-09-25 2029-12-31 - 3203 118TH AVE N #1, ST PETERBURG, FL, 33716
G22000071776 BAY AREA CGC COMPANY ACTIVE 2022-06-13 2027-12-31 - 6777 HAINES RD N, ST.PETERBURGH, FL, 33702
G21000031602 AMERICAN STEEL BUILDING CORP ACTIVE 2021-03-06 2026-12-31 - 400 N ASHLEY DR, TAMPA, FL, 33602
G18000048182 BAY AREA CERTIFIED GENERAL CONTRACTORS EXPIRED 2018-04-16 2023-12-31 - PO BOX 727, ST.PETERBURGH, FL, 33731
G18000041426 CERTIFIED CONTRACTORS USA EXPIRED 2018-03-29 2023-12-31 - PO BOX 727, ST.PETERBURGH, FL, 33731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13097, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-02-03 4929 72nd Avenue N, 26-G, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 4929 72nd Avenue N, 26-G, Pinellas Park, FL 33781 -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-11-20 - -
AMENDMENT 2004-07-12 - -
REINSTATEMENT 2003-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791541 LAPSED 17-285-D3 LEON 2018-08-23 2023-12-12 $123,555.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-11-23
AMENDED ANNUAL REPORT 2020-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State