Entity Name: | TANGLEWOOD APARTMENTS OF ESCAMBIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TANGLEWOOD APARTMENTS OF ESCAMBIA, 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. |
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: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 17 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2020 (5 years ago) |
Document Number: | L03000013045 |
FEI/EIN Number |
571160814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Prospect Street, Suite 320, La Jolla, CA, 92037, US |
Mail Address: | 1200 Prospect Street, Suite 320, La Jolla, CA, 92037, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON MIKE | Manager | 1200 Prospect Street, La Jolla, CA, 92037 |
TANGLEWOOD APTS (MCIP) | Agent | 4470 SPANISH TRAIL RD, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 1200 Prospect Street, Suite 320, La Jolla, CA 92037 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 1200 Prospect Street, Suite 320, La Jolla, CA 92037 | - |
REINSTATEMENT | 2010-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-11 | 4470 SPANISH TRAIL RD, PENSACOLA, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-11 | TANGLEWOOD APTS (MCIP) | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-17 |
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State