Entity Name: | CHICO MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHICO MARINA, 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: | 24 Oct 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000018380 |
FEI/EIN Number |
593753736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2757 Bayou Blvd., PENSACOLA, FL, 32503, US |
Mail Address: | 2757 Bayou Blvd., PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLOWAY DOROTHY K | Managing Member | 2757 Bayou Blvd., PENSACOLA, FL, 32503 |
Tenney James F | Atto | P.O. Box 675259, Marietta, GA, 30006 |
GALLOWAY DOROTHY K | Agent | 2757 Bayou Blvd., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 2757 Bayou Blvd., PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 2757 Bayou Blvd., PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 2757 Bayou Blvd., PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | GALLOWAY, DOROTHY K | - |
CANCEL ADM DISS/REV | 2009-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
MERGER | 2001-10-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000038961 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State