Search icon

PENSACOLA STAKEHOLDERS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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