Search icon

POYDRAS, LLC - Florida Company Profile

Company Details

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

POYDRAS, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000028241
FEI/EIN Number 202851454

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

Mail Address: BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL, 32526, US
Address: BranAm Ranch, 10480 Tower Ridge, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNEN DAVID A Managing Member BranAm Ranch, PENSACOLA, FL, 32526
BRANNEN DAVID A Agent BranAm Ranch, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 BRANNEN, DAVID A -
REINSTATEMENT 2016-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 BranAm Ranch, 10480 Tower Ridge, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2014-01-10 BranAm Ranch, 10480 Tower Ridge, PENSACOLA, FL 32526 -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-03-09 - -

Documents

Name Date
REINSTATEMENT 2016-05-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-27
Reinstatement 2012-06-05
Admin. Diss. for Reg. Agent 2012-03-09
Reg. Agent Resignation 2011-10-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State