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 |
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 |
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 |
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 | - | - |
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 |
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