Search icon

NORTH BAY ROAD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH BAY ROAD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BAY ROAD INVESTMENTS, 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: 05 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: L02000019730
FEI/EIN Number 223887358

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

Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Mail Address: 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Wall Daniel Manager 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA, 90024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 115 N Calhoun St Suite 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -
REGISTERED AGENT NAME CHANGED 2024-03-19 eResidentAgent, Inc. -
CHANGE OF MAILING ADDRESS 2024-03-19 10960 Wilshire Blvd., 5th Floor, Los Angeles, CA 90024 -
LC AMENDMENT 2023-09-21 - -
LC STMNT OF RA/RO CHG 2021-10-08 - -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2005-08-31 - -
MERGER 2002-08-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000042015

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-19
LC Amendment 2023-09-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-10-08
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State