Search icon

HEAD LANDS OF BAY COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: HEAD LANDS OF BAY COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAD LANDS OF BAY COUNTY, 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: 21 Jul 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L03000027153
FEI/EIN Number 200274124

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

Address: 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL, 32413
Mail Address: 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD HILARY E Manager 14854 BAYVIEW CIRCLE, PANAMA CITY BEACH, FL, 32413
HEAD WILLIAM M Agent 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL 32413 -
LC NAME CHANGE 2013-04-08 HEAD LANDS OF BAY COUNTY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 17760 PANAMA CITY BCH PKWY, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2004-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State