Search icon

101 BAYSHORE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: 101 BAYSHORE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

101 BAYSHORE DEVELOPMENT, 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000025516
FEI/EIN Number 204496507

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

Mail Address: P.O. BOX 940, GULF BREEZE, FL, 32562
Address: BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERIS CHARLES Managing Member 212 W INTENDENCIA ST, PENSACOLA, FL, 32502
BRANNEN DAVID Managing Member BranAm Ranch, PENSACOLA, FL, 32526
LIBERIS CHARLES S Agent 212 W. INTENDENCIA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 212 W. INTENDENCIA ST, PENSACOLA, FL 32502 -
LC NAME CHANGE 2008-04-11 101 BAYSHORE DEVELOPMENT, LLC -
CHANGE OF MAILING ADDRESS 2007-05-02 BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State