Search icon

FLATWATER FOODS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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