Search icon

NORTH BAY TIMBER, LLC - Florida Company Profile

Company Details

Entity Name: NORTH BAY TIMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BAY TIMBER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000082335
FEI/EIN Number 205416755

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

Address: 7320 S DEER HAVEN ROAD, SOUTHPORT, FL, 32409, US
Mail Address: 7320 S DEER HAVEN ROAD, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON TRACY D Manager 7320 S DEER HAVEN ROAD, SOUTHPORT, FL, 32409
RICHARDSON STANLEY D Managing Member 7320 S DEER HAVEN ROAD, SOUTHPORT, FL, 32409
RICHARDSON TRACY D Agent 7320 S DEER HAVEN ROAD, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 7320 S DEER HAVEN ROAD, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2019-02-14 7320 S DEER HAVEN ROAD, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 7320 S DEER HAVEN ROAD, SOUTHPORT, FL 32409 -
LC AMENDMENT 2011-11-04 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679968406 2021-02-17 0491 PPS 7320 S Deer Haven Rd, Panama City, FL, 32409-1663
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32409-1663
Project Congressional District FL-02
Number of Employees 13
NAICS code 113310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108103.19
Forgiveness Paid Date 2021-09-20
7433117207 2020-04-28 0491 PPP 7320 DEER HAVEN RD, PANAMA CITY, FL, 32409-1663
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-1663
Project Congressional District FL-02
Number of Employees 13
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93064.79
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State