Search icon

NORTH BAY DEVELOPMENT OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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