Entity Name: | SOUTHERN BAY CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN BAY CONSTRUCTION, 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: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000128673 |
FEI/EIN Number |
453802266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 Cypress Way West, Naples, FL, 34110, US |
Mail Address: | 359 Cypress Way West, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLAYSON ROBERT | Managing Member | 1255 Gulf Shore Blvd. N., NAPLES, FL, 34102 |
BAGLEY MARK | Managing Member | 359 Cypress Way West, NAPLES, FL, 34110 |
Bagley Mark | Agent | 359 Cypress Way West, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 359 Cypress Way West, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 359 Cypress Way West, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 359 Cypress Way West, Naples, FL 34110 | - |
LC STMNT OF AUTHORITY | 2019-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | Bagley, Mark | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
CORLCAUTH | 2019-09-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State