Search icon

MUNCIE SAILORS, LLC - Florida Company Profile

Company Details

Entity Name: MUNCIE SAILORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNCIE SAILORS, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L04000082400
FEI/EIN Number 342028215

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

Address: 10281 SORRENTO ROAD, PENSACOLA, FL, 32507, US
Mail Address: 10281 SORRENTO ROAD, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONEBRAKER SCOTT Manager 10281 SORRENTO ROAD, PENSACOLA, FL, 32507
KUNDENREICH Thomas Manager 5508 Wentworth Lane, Muncie, IN, 47304
MERRITT STEVE Manager 3100 W Woodbridge Dr, Muncie, IN, 47304
Merritt Steven FSteven Agent 10281 Sorrento Rd, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 Merritt, Steven F, Steven Merritt -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 10281 Sorrento Rd, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2016-01-23 10281 SORRENTO ROAD, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 10281 SORRENTO ROAD, PENSACOLA, FL 32507 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State