Entity Name: | LONG BAY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONG BAY PARTNERS 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: |
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: | 29 Nov 1995 (29 years ago) |
Document Number: | L95000000926 |
FEI/EIN Number |
593359534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9990 COCONUT RD, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 9990 COCONUT RD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONITA BAY PROPERTIES, INC. | Auth | - |
Greeley John | Auth | 9990 Coconut Rd, Bonita Springs, FL, 34135 |
Lucas Brian | Agent | 9990 COCONUT RD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Lucas, Brian | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 9990 COCONUT RD, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 9990 COCONUT RD, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 9990 COCONUT RD, BONITA SPRINGS, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002240769 | TERMINATED | 09-4357-CA | CIR. CT. 20TH JUD. COLLIER FL | 2009-12-07 | 2014-12-24 | $180,000.00 | GLENN AND CAROLE BOLLES, 4708 ANNAWAY DRIVE, EDINA, MN 55436 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State