Search icon

EAGLE BAY VILLAGE MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE BAY VILLAGE MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE BAY VILLAGE MOBILE HOME PARK, 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: 27 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L02000025549
FEI/EIN Number 300117710

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

Mail Address: 4552 sabine dr, GULF BREEZE, FL, 32563, US
Address: 4552 Sabine dr, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVENGER BRENDA F Managing Member 4552 Sabine dr, GULF BREEZE, FL, 32563
CLEVENGER DAVID L Managing Member 4552 sabine dr, GULF BREEZE, FL, 32563
CLEVENGER BRENDA F Agent 4552 Sabine dr, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4552 Sabine dr, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2021-01-11 4552 Sabine dr, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2021-01-11 CLEVENGER, BRENDA F -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4552 Sabine dr, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State