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. |
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 |
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 |
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 |
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 | - | - |
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