Entity Name: | SABINE MARINA ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SABINE MARINA ASSOCIATES, 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: |
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: | 21 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (7 years ago) |
Document Number: | L03000014236 |
FEI/EIN Number |
352208212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
Mail Address: | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERSON M.H. | Manager | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
GORDON GREG | Manager | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
WRIGHT JERRY | Manager | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
Gordon Greg Mgr | Agent | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | Gordon, Greg, Mgr | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 715 PENSACOLA BEACH BLVD., PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State