Search icon

INLET BAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INLET BAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INLET BAY DEVELOPMENT, 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: 04 Jun 2003 (22 years ago)
Document Number: L03000020142
FEI/EIN Number 743113151

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

Address: 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US
Mail Address: 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Robert WTrustee Manager 77 Rushing Creek Lane, Maggie Valley, NC, 28751
Nelson Darci ATrustee Manager 77 Rushing Creek Lane, Maggie Valley, NC, 28751
Nelson Marc W Auth 3148 SE Orchid Street, Stuart, FL, 34997
Nelson Andrew STrustee Auth 77 Rushing Creek Lane, Maggie Valley, NC, 28751
Pirkle Kelli A Auth 77 Rushing Creek Lane, Maggie Valley, NC, 28751
NELSON DARCI A Agent 77 Rushing Creek Lane, Maggie Valley, FL, 28751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 77 Rushing Creek Lane, Maggie Valley, NC 28751 -
CHANGE OF MAILING ADDRESS 2021-04-15 77 Rushing Creek Lane, Maggie Valley, NC 28751 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 77 Rushing Creek Lane, Maggie Valley, FL 28751 -
REGISTERED AGENT NAME CHANGED 2013-04-30 NELSON, DARCI A. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State