Search icon

THE FOUNDATION MUSEUM SUPPORT, LLC - Florida Company Profile

Company Details

Entity Name: THE FOUNDATION MUSEUM SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOUNDATION MUSEUM SUPPORT, 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 19 Oct 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L01000019934
FEI/EIN Number 823998670

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

Address: 1750 RADFORD BLVD, SUITE B, PENSACOLA, FL, 32508, US
Mail Address: 1750 RADFORD BLVD, SUITE B, PENSACOLA, FL, 32508, US
ZIP code: 32508
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIESSEN LTGEN DUANE USMCRET Manager 1750 RADFORD BLVD. - SUITE C, PENSACOLA, FL, 32508
Bowers William A Chief Financial Officer 1750 RADFORD BLVD, PENSACOLA, FL, 32508
THIESSEN DUANE D Agent 1750 RADFORD BLVD., PENSACOLA, FL, 32508

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 THIESSEN, DUANE D -
LC AMENDMENT 2013-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 1750 RADFORD BLVD, SUITE B, PENSACOLA, FL 32508 -
CHANGE OF MAILING ADDRESS 2010-03-04 1750 RADFORD BLVD, SUITE B, PENSACOLA, FL 32508 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 1750 RADFORD BLVD., SUITE B, PENSACOLA, FL 32508 -

Documents

Name Date
LC Voluntary Dissolution 2020-10-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
LC Amendment 2013-09-24
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State