Search icon

CGBDSB PROVISION LLC - Florida Company Profile

Company Details

Entity Name: CGBDSB PROVISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGBDSB PROVISION 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 28 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L06000115424
FEI/EIN Number 205979683

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

Address: 224 PINETREE DR, GULF BREEZE, FL, 32561
Mail Address: 224 PINETREE DR, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DONALD S Managing Member 224 PINE TREE DRIVE, GULF BREEZE, FL, 32561
BAILEY CINDY Manager 224 PINE TREE DRIVE, GULF BREEZE, FL, 32561
Bailey Donald S Agent 224 Pinetree Dr, Gulf Breeze, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023830 BAILEYS PRODUCE & NURSERY EXPIRED 2011-03-07 2016-12-31 - 4301 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 224 Pinetree Dr, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 224 PINETREE DR, GULF BREEZE, FL 32561 -
LC AMENDMENT AND NAME CHANGE 2020-02-19 CGBDSB PROVISION LLC -
CHANGE OF MAILING ADDRESS 2020-02-19 224 PINETREE DR, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Bailey, Donald S -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-28
ANNUAL REPORT 2020-03-30
LC Amendment and Name Change 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State