Search icon

NORTH BAY VILLAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH BAY VILLAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BAY VILLAGE, 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: 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: 09 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000026708
FEI/EIN Number 010725395

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

Address: 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134
Mail Address: 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONROY J. THOMAS I Agent 2210 VANDERBILT BEACH ROAD, SUITE 1201, NAPLES, FL, 34109
NORTH BAY VILLAGE-MM, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2006-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 2210 VANDERBILT BEACH ROAD, SUITE 1201, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2005-04-29 26381 SOUTH TAMIAMI TRAIL, SUITE 300, BONITA SPRINGS, FL 34134 -
NAME CHANGE AMENDMENT 2002-10-30 NORTH BAY VILLAGE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
LC Amendment 2006-09-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State