Search icon

LOST BAY NETWORKS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOST BAY NETWORKS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOST BAY NETWORKS, L.L.C. 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L16000112734
FEI/EIN Number APPLIED FOR

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

Address: 5532 SHADOW GROVE BLVD., PENSACOLA, FL, 32526, US
Mail Address: 5532 SHADOW GROVE BLVD., PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPP DOUGLAS TJR. Managing Member 5532 SHADOW GROVE BLVD., PENSACOLA, FL, 32526
SCHULTZ KERRY AEsq. Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058795 GOLF CLUB BUYER ACTIVE 2016-06-14 2026-12-31 - 8883 BROWN PELICAN CIRCLE, NAVARRE, FL, 32566
G16000058796 LOST BAY TRADERS ACTIVE 2016-06-14 2026-12-31 - 5532 SHADOW GROVE BLVD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-01-27 SCHULTZ, KERRY ANNE, Esq. -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
LC Amendment 2016-06-30
Florida Limited Liability 2016-06-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State