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. |
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 |
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 | - |
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 | - | - |
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