Entity Name: | GUANAJA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUANAJA PROPERTIES, 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: | 24 Mar 2005 (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: | L05000029492 |
FEI/EIN Number |
202622729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8052 NAVARRE PARKWAY, NAVARRE, FL, 32566, US |
Mail Address: | 8052 NAVARRE PARKWAY, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLUM BART R | Managing Member | 6640 Codell Street, NAVARRE, FL, 32566 |
PULLUM REBECCA A | Managing Member | 6640 Codell Street, NAVARRE, FL, 32566 |
SPAITS MICHAEL E | Managing Member | 1890 Biscayne Blvd., NAVARRE, FL, 32566 |
SPAITS SHARON A | Managing Member | 1890 Biscayne Blvd., NAVARRE, FL, 32566 |
PULLUM BART R | Agent | 8052 Navarre Parkway, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-19 | 8052 NAVARRE PARKWAY, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2014-09-19 | 8052 NAVARRE PARKWAY, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-19 | 8052 Navarre Parkway, NAVARRE, FL 32566 | - |
REINSTATEMENT | 2012-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State