Search icon

SIP OF BAY COUNTY, LLC - Florida Company Profile

Company Details

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

SIP 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: 16 Feb 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: L04000014879
FEI/EIN Number 200796842

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

Address: 104 Bunkers Cove Road, PANAMA CITY, FL, 32401, US
Mail Address: P. O. BOX 426, PANAMA CITY, FL, 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALE GERALDINE W Managing Member 104 Bunkers Cove Road, PANAMA CITY, FL, 32401
SALE Robert DEsq. Agent 104 Bunkers Cove Road, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 104 Bunkers Cove Road, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 104 Bunkers Cove Road, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2017-01-11 SALE, Robert Douglas, Esq. -
CHANGE OF MAILING ADDRESS 2009-01-05 104 Bunkers Cove Road, PANAMA CITY, FL 32401 -
MERGER 2007-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000070571

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State