Entity Name: | PENSACOLA STAKEHOLDERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA STAKEHOLDERS, L.L.C. 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: | 16 Aug 2002 (23 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: | L02000021134 |
FEI/EIN Number |
043740922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 WEST MAIN STREET, PENSACOLA, FL, 32502 |
Mail Address: | 449 WEST MAIN STREET, PENSACOLA, FL, 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOVAN, SR. FRED C | Managing Member | 449 WEST MAIN STREET, PENSACOLA, FL, 32502 |
Bowyer Larry | Managing Member | 5808 East Bay Boulevard, Gulf Breeze, FL, 32563 |
DONOVAN, SR FRED C | Agent | 449 WEST MAIN STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | DONOVAN, SR, FRED C | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 449 WEST MAIN STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 449 WEST MAIN STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 449 WEST MAIN STREET, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State