Search icon

BATSON MANAGEMENT, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BATSON MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATSON MANAGEMENT, 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: 10 Dec 2002 (22 years ago)
Document Number: L02000033178
FEI/EIN Number 050569396

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

Address: 715 N BAYLEN STREET, PENSACOLA, FL, 32501, US
Mail Address: 715 N BAYLEN STREET, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BATSON MANAGEMENT, L.L.C., MISSISSIPPI 729839 MISSISSIPPI

Key Officers & Management

Name Role Address
ANTHONY CYNTHIA B Manager 413 AUTUMN OAK DRIVE, MADISON, MS, 39110
STOKEY ANN B Manager 3377 FAIRWAY DRIVE, GAINESVILLE, GA, 30506
BATSON SUSAN C Manager 715 N. BAYLEN ST., PENSACOLA, FL, 32501
BATSON SUSAN C Agent 715 N BAYLEN STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-11 715 N BAYLEN STREET, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 715 N BAYLEN STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2004-04-29 BATSON, SUSAN C -
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 715 N BAYLEN STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State