Search icon

GRANDE LAGOON BOAT BASIN SPOILS, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE LAGOON BOAT BASIN SPOILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE LAGOON BOAT BASIN SPOILS, 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: 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2017 (8 years ago)
Document Number: L03000047147
FEI/EIN Number NOT APPLICABLE

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

Address: 11813 CHANTICLEER DR, PENSACOLA, FL, 32507, US
Mail Address: 11813 CHANTICLEER DR, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOUR BRADLEY Manager 11813 CHANTICLEER DRIVE, PENSACOLA, FL, 32507
PARKER ED Manager 5614 GRANDE LAGOON CT., PENSACOLA, FL, 32507
ROBINSON DARRELL Manager 5600 GRANGE LAGOON CT, PENSACOLA, FL, 32507
THE AGENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 11813 CHANTICLEER DR, PENSACOLA, FL 32507 -
REINSTATEMENT 2017-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 11813 CHANTICLEER DR, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2017-02-12 AGENT -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 11813 CHANTICLEER DR, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-02-12
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State