Search icon

CB III, L.L.C. - Florida Company Profile

Company Details

Entity Name: CB III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L00000004200
FEI/EIN Number 593640128

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

Address: 206 LONG LAKE DR., DESTIN, FL, 32550
Mail Address: 206 LONG LAKE DR., DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTENBERRY JOHN MICHAEL J Manager 206 LONG LAKE DR., DESTIN, FL, 32550
FORTENBERRY MARISA Managing Member 206 LONG LAKE DR., DESTIN, FL, 32550
WHITEHEAD R. SCOTT E Agent 4507 FURLING LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 4507 FURLING LANE, STE. 209, DESTIN, FL 32541 -
REINSTATEMENT 2004-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 206 LONG LAKE DR., DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2004-03-19 206 LONG LAKE DR., DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2004-03-19 WHITEHEAD, R. SCOTT ESQ -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2003-02-06 - -
REINSTATEMENT 2002-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001244129 TERMINATED 1000000518402 WALTON 2013-07-30 2033-08-07 $ 6,207.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2004-03-19
Amendment 2003-02-06
ANNUAL REPORT 2002-01-25
Florida Limited Liabilites 2000-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State