Search icon

NORTH BAY MOBILE HOME LIVING, LLC - Florida Company Profile

Company Details

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

NORTH BAY MOBILE HOME LIVING, 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: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: L08000007362
FEI/EIN Number 85-4315965

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

Address: 4602 Carla Lane, Panama City, FL, 32405, US
Mail Address: 4602 Carla Lane, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABER GEORGE Manager 4602 Carla Lane, Panama City, FL, 32405
Baber George Agent 4602 Carla Lane, Panama City, FL, 32405
BRAAG, LLC Manager -
GAARB, LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2021-02-01 - -
LC AMENDMENT 2021-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 4602 Carla Lane, Panama City, FL 32405 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4602 Carla Lane, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2021-01-04 4602 Carla Lane, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Baber, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-12
ANNUAL REPORT 2022-04-22
LC Amendment 2021-02-01
CORLCDSMEM 2021-02-01
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State