Entity Name: | PENSACOLA SWING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA SWING 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 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000071961 |
FEI/EIN Number |
412180802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 W. INTENDENCIA ST., PENSACOLA, FL, 32502, US |
Mail Address: | 118 Waynel Circle SE, Ft. Walton Beach, FL, 32548, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOVER MEAGAN D | Managing Member | 118 Waynel Circle SE, Ft. Walton Beach, FL, 32548 |
GLOVER ROBERT T | Managing Member | 118 Waynel Circle SE, Ft Walton Beach, FL, 32548 |
GLOVER ROBERT T | Agent | 118 Waynel Circle SE, Ft. Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 1401 W. INTENDENCIA ST., PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 118 Waynel Circle SE, Ft. Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 1401 W. INTENDENCIA ST., PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State