Search icon

D & P INVESTMENT PROPERTIES OF PENSACOLA, LLC. - Florida Company Profile

Company Details

Entity Name: D & P INVESTMENT PROPERTIES OF PENSACOLA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & P INVESTMENT PROPERTIES OF PENSACOLA, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000000089
FEI/EIN Number 593370229

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

Address: 3312 Harvey Lane, Milton, FL, 32571, US
Mail Address: 3312 Harvey Lane, Milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smyly Wayne B Manager 3312 Harvey Lane, Milton, FL, 32571
Moorhead Stephen R Agent 127 Palafox Place, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 127 Palafox Place, Suite 200, PENSACOLA, FL 32502 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-04-24 D & P INVESTMENT PROPERTIES OF PENSACOLA, LLC. -
CHANGE OF MAILING ADDRESS 2018-03-27 3312 Harvey Lane, Milton, FL 32571 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Moorhead, Stephen R -
REINSTATEMENT 2018-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 3312 Harvey Lane, Milton, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
LC Amended/Restated Article/NC 2018-04-24
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State