Search icon

NORTH SHORE BUSINESS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH SHORE BUSINESS DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH SHORE BUSINESS DEVELOPMENT, 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: 16 Jul 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: L01000011616
FEI/EIN Number 593733041

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

Mail Address: 180 Prospectors Way, Jasper, TN, 37347, US
Address: 4003 West HWY 390, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID Managing Member 180 Prospectors Way, Jasper, TN, 37347
Brown Connie R Treasurer 180 Prospectors Way, Jasper, TN, 37347
David Brown w Agent 5414 Hopetown Lane, PANAMA CITY, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114842 CUBE SMART ACTIVE 2019-10-23 2029-12-31 - 4003 W HWY 390, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 4003 West HWY 390, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 5414 Hopetown Lane, PANAMA CITY, FL 32408 -
REGISTERED AGENT NAME CHANGED 2013-10-31 David, Brown w -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 4003 West HWY 390, PANAMA CITY, FL 32405 -
LC AMENDMENT 2006-12-27 - -
AMENDMENT 2004-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State