Entity Name: | GREAT BAY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT BAY HOLDINGS 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: |
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: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Oct 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2024 (5 months ago) |
Document Number: | L06000107337 |
FEI/EIN Number |
205696419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7026 NUNDY AVE., GIBSONTON, FL, 33534, US |
Mail Address: | 7026 NUNDY AVE., GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER INA L | Owner | 7026 NUNDY AVE., GIBSONTON, FL, 33534 |
BREWER ERWAYNE M | Manager | 10003 MARTIN BOWDEN ROAD, GIBSONTON, FL, 33534 |
BREWER INA L | Agent | 7026 NUNDY AVE., GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-27 | BREWER, INA L | - |
REINSTATEMENT | 2018-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-08-01 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 7026 NUNDY AVE., GIBSONTON, FL 33534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 7026 NUNDY AVE., GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 7026 NUNDY AVE., GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-11-27 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-12-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State