Search icon

SOUTH BAY MORTGAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BAY MORTGAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BAY MORTGAGE COMPANY, LLC 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: 28 Sep 2001 (23 years ago)
Document Number: L01000018236
FEI/EIN Number 260054447

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

Address: 274 E. Eau Gallie Boulevard, Suite #378, Indian Harbor Beach, FL, 32937, US
Mail Address: 274 E. Eau Gallie Boulevard, Suite #378, Indian Harbor Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX TROY M Managing Member 274 E. Eau Gallie Boulevard, Suite #378, Indian Harbor Beach, FL, 32937
CONTEGA BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 274 E. Eau Gallie Boulevard, Suite #378, Indian Harbor Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-05-01 274 E. Eau Gallie Boulevard, Suite #378, Indian Harbor Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2011-01-11 CONTEGA BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State