Entity Name: | NORTH BAY DEVELOPMENT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH BAY DEVELOPMENT OF FLORIDA, 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. |
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: | 03 Jun 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | L05000055315 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5004 Thomas Dr, Panama City Beach, FL, 32408, US |
Mail Address: | 5004 Thomas Dr, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carden Francis W | Managing Member | 5004 Thomas Dr, Panama City Beach, FL, 32408 |
Carden Denise C | Agent | 5004 Thomas Dr, Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-11-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000247429 |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 5004 Thomas Dr, Unit 1801, Panama City Beach, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 5004 Thomas Dr, Unit 1801, Panama City Beach, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 5004 Thomas Dr, Unit 1801, Panama City Beach, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Carden, Denise C | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Merger | 2023-11-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State