Search icon

ROBERT D. FLURRY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERT D. FLURRY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT D. FLURRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: L02000023487
FEI/EIN Number 721575263

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

Address: 9290 BALDRIDGE ROAD, PENSACOLA, FL, 32514
Mail Address: 9290 BALDRIDGE ROAD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLURRY ROBERT D Managing Member 9290 BALDRIDGE ROAD, PENSACOLA, FL, 32514
Hinkston LaDawn M Agent 9290 Baldridge Road, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-01 Hinkston, LaDawn Marie -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 9290 Baldridge Road, PENSACOLA, FL 32514 -
REINSTATEMENT 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 9290 BALDRIDGE ROAD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2008-02-13 9290 BALDRIDGE ROAD, PENSACOLA, FL 32514 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State