Search icon

SPANISH TRAIL, LLC - Florida Company Profile

Company Details

Entity Name: SPANISH TRAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH TRAIL, 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.
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: 26 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000032011
FEI/EIN Number 200225672

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

Address: 4570 ISABELLA INGRAM DR., PENSACOLA, FL, 32504
Mail Address: 4570 ISABELLA INGRAM DR., PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVOY STEVE Manager 4570 ISABELLA INGRAM DR., PENSACOLA, FL, 32504
NEWCOMB THOM W Manager 4570 ISABELLA INGRAM DR., PENSACOLA, FL, 32504
MCLEOD LIONEL P Manager 4570 ISABELLA INGRAM DR., PENSACOLA, FL, 32504
HUGHES MICHAEL D Agent 4570 ISABELLA INGRAM DRIVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2004-10-25 HUGHES, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 4570 ISABELLA INGRAM DRIVE, PENSACOLA, FL 32504 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State