Entity Name: | 911 MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
911 MANAGEMENT, 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: |
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: | 17 Sep 2001 (24 years ago) |
Date of dissolution: | 10 Mar 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2020 (5 years ago) |
Document Number: | L01000015867 |
FEI/EIN Number |
593746033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL, 32459-6425, US |
Mail Address: | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL, 32459-6425, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER MELISSA M | Managing Member | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL, 324596425 |
FLEISHMAN MICHAEL M | Managing Member | 3500 NATIONAL CITY TOWER 101 S FIFTH ST, LOUISVILLE, KY, 40202 |
PATTERSON JAMES A | Managing Member | 10000 SHELBYVILLE ROAD, SUITE 11, LOUISVILLE, KY, 40223 |
TURNER MELISSA M | Agent | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL, 324596425 |
Frank O. Kenner Marital Trust | Managing Member | 4613 Granny White Pike, Nashville, TN, 37220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL 32459-6425 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL 32459-6425 | - |
REINSTATEMENT | 2006-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-07 | 509 SOMERSET BRIDGE RD, SANTA ROSA BEACH, FL 32459-6425 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-03-10 |
Reg. Agent Resignation | 2020-03-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State