Search icon

BEST BAY REALTY GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: BEST BAY REALTY GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BAY REALTY GROUP, PLLC 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L09000092537
FEI/EIN Number 270996436

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

Address: 16821 panama city beach pkwy, panama city beach, FL, 32413, US
Mail Address: 16821 panama city beach pkwy, panama city beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furber Stephen H Manager 62 MYRTLE POINT CIR SW, SUPPLY, NC, 28462
FURBER STEPHEN H Agent 62 MYRTLE POINT CIR SW, SUPPLY, FL, 28462
S & T Furber Living Trust dated 12/14/18 Member 62 MYRTLE POINT CIR SW, SUPPLY, NC, 28462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170598 BEAT BAY REALTY EXPIRED 2009-10-30 2014-12-31 - PO BOX 3471, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 16821 panama city beach pkwy, suite 200, panama city beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-02-28 16821 panama city beach pkwy, suite 200, panama city beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 62 MYRTLE POINT CIR SW, SUPPLY, FL 28462 -
LC AMENDMENT 2012-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State