Search icon

BAY COUNTY TERMINAL, LLC - Florida Company Profile

Company Details

Entity Name: BAY COUNTY TERMINAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY COUNTY TERMINAL, 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: 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

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

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

Key Officers & Management

Name Role Address
MCALLISTER NORMOND B Managing Member 10099 NELLE AVE #1107, PENSACOLA, FL, 32507
McAllister Normond B Agent 10099 Nelle Avenue, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 McAllister, Normond B -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 10099 Nelle Avenue, Unit #1107, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 10099 NELLE AVE, 1107, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2008-04-29 10099 NELLE AVE, 1107, PENSACOLA, FL 32507 -

Documents

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 Mar 2025

Sources: Florida Department of State