Entity Name: | NORTH BAY FLORIDA FOUR SEASONS REAL ESTATE INVESTMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH BAY FLORIDA FOUR SEASONS REAL ESTATE INVESTMENT COMPANY, 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: | 24 Mar 2014 (11 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: | L14000048439 |
FEI/EIN Number |
46-5188187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
Mail Address: | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NORTH BAY PROPERTY MANAGERS LLC | Manager |
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Corporate Creations Network Inc. | - |
LC AMENDMENT | 2018-04-24 | - | - |
LC NAME CHANGE | 2014-03-31 | NORTH BAY FLORIDA FOUR SEASONS REAL ESTATE INVESTMENT COMPANY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-01-31 |
LC Amendment | 2018-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State