Search icon

LONG BAY PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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