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. |
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 |
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 |
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 | - |
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