Search icon

PABLO BAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PABLO BAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO BAY DEVELOPMENT, 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: 15 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000106163
FEI/EIN Number 453275277

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

Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN ROGER M Managing Member 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
BARBOUR GREGORY J Managing Member 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
RAY RICHARD T Managing Member 4314 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
Porter James B Agent SMITH GAMBRELL & RUSSELL, LLP, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2014-02-06 4314 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 SMITH GAMBRELL & RUSSELL, LLP, 50 NORTH LAURA STREET, STE. 2600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2013-02-08 Porter, James B -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-26
Florida Limited Liability 2011-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State