Search icon

CHICO MARINA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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