Search icon

BAYSIDE MARINA OF PANAMA CITY BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAYSIDE MARINA OF PANAMA CITY BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE MARINA OF PANAMA CITY BEACH, 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: 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 02 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L01000005841
FEI/EIN Number 593725275

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

Address: 6327 BIG DADDY DR., PANAMA CITY BEACH, FL, 32407
Mail Address: 305 Hazelwood Avenue, Dothan, AL, 36303, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUER MIKE Manager 208 FAIRWAY WOODS DRIVE, OZARK, AL, 36360
COOLEY LUKE Manager 6130 EDDINS ROAD, DOTHAN, AL, 36301
SANDERS JOSEPH MSr. Manager 305 Hazelwood Avenue, Dothan, AL, 36303
BENNETT DERRICK Agent 220 MCKENZIE AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 BENNETT, DERRICK -
CHANGE OF MAILING ADDRESS 2019-04-24 6327 BIG DADDY DR., PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 6327 BIG DADDY DR., PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State