Search icon

PENSACOLA SWING LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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