Search icon

PENSACOLA STREET WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA STREET WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA STREET WAREHOUSES, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000032349
FEI/EIN Number 201057292

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

Address: 2290 DELTA BLVD., TALLAHASSEE, FL, 32303
Mail Address: 2290 DELTA BLVD., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY SIDNEY E Managing Member 2290 DELTA BLVD., TALLAHASSEE, FL, 32303
HARRELSON GLEN Managing Member 2290 DELTA BLVD., TALLAHASSEE, FL, 32303
HAYWARD & GRANT, P.A. Agent 2121-G KILLARNEY WAY, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 HAYWARD & GRANT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2121-G KILLARNEY WAY, TALLAHASSEE, FL 32309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001038299 LAPSED 2012-CA-001707 LEON COUNTY, FL-CIRCUIT COURT 2013-05-15 2018-06-05 $477,590.01 GERMAN AMERICAN CAPITAL CORPORATION, C/O SITUS, 120 GIBRALTAR ROAD, SUITE 300, HORSHAM, PA 19044

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-08-31
Florida Limited Liabilites 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State