Search icon

ALABASTER GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: ALABASTER GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALABASTER GARDENS, 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: 05 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: L04000010140
FEI/EIN Number 200806108

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

Address: 939 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505, US
Mail Address: 929 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRCLE, INC. Manager -
Fletcher Arthur II Agent 939 MASSACHUSETTS AVENUE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 939 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 939 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Fletcher, Arthur, II -
LC AMENDMENT 2015-11-18 - -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State