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