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. |
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 |
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 |
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 | - | - |
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 |
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