Entity Name: | FLATWATER FOODS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLATWATER FOODS, 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: |
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: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L03000024850 |
FEI/EIN Number |
562396458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 TIGER PARK LN, GULF BREEZE, FL, 32563, US |
Mail Address: | P.O. BOX 6370, PENSACOLA, FL, 32503, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN STUART H | Managing Member | 8020 Briaroak Drive, PENSACOLA, FL, 32514 |
BROWN CARTER A | Managing Member | 904 FAIRWAY DRIVE, PENSACOLA, FL, 32504 |
LEE JAMES EII | Manager | 1231 WOODCREST DRIVE, MACON, GA, 31210 |
BROWN STUART H | Agent | 8020 Briaroak Drive, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2019-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 8020 Briaroak Drive, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 1451 TIGER PARK LN, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2005-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-11 | 1451 TIGER PARK LN, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-15 |
LC Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State