Entity Name: | BAYOU TEXAR PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYOU TEXAR PROPERTIES, 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. |
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: | 23 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L00000012947 |
FEI/EIN Number |
593699652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL, 32504 |
Mail Address: | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Litvak Michael DDr. | Agent | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL, 32504 |
LITVAK MICHAEL D | Manager | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | Litvak, Michael D, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL 32504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 6105 N. DAVIS HIGHWAY, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2001-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State