Entity Name: | BAY COUNTY TERMINAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2002 (23 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L02000012647 |
FEI/EIN Number | 680509928 |
Address: | 10099 NELLE AVE, 1107, PENSACOLA, FL, 32507 |
Mail Address: | 10099 NELLE AVE, 1107, PENSACOLA, FL, 32507 |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAllister Normond B | Agent | 10099 Nelle Avenue, Pensacola, FL, 32507 |
Name | Role | Address |
---|---|---|
MCALLISTER NORMOND B | Managing Member | 10099 NELLE AVE #1107, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | McAllister, Normond B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 10099 Nelle Avenue, Unit #1107, Pensacola, FL 32507 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 10099 NELLE AVE, 1107, PENSACOLA, FL 32507 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 10099 NELLE AVE, 1107, PENSACOLA, FL 32507 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State