Search icon

BOULDIN FAMILY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOULDIN FAMILY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULDIN FAMILY HOLDINGS, L.L.C. 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: 13 Mar 2006 (19 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: L06000026622
FEI/EIN Number 830451826

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

Address: 3315 E. GAME FARM ROAD, PANAMA CITY, FL, 32405, US
Mail Address: 3315 E. GAME FARM ROAD, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULDIN SAMUEL C Manager 3315 E. GAME FARM ROAD, PANAMA CITY, FL, 32405
BOULDIN SAMUEL P Agent 1609 PADDOCK CLUB DR, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055950 POP-A-LOCK OF PANAMA CITY EXPIRED 2017-05-19 2022-12-31 - 3315 GAME FARM RD, PANAMA CITY, FL, 32405
G09000154121 POP-A-LOCK OF PANAMA CITY EXPIRED 2009-09-10 2014-12-31 - 3315 GAME FARM RD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 1609 PADDOCK CLUB DR, PANAMA CITY BEACH, FL 32407 -
PENDING REINSTATEMENT 2012-01-23 - -
REINSTATEMENT 2012-01-19 - -
REGISTERED AGENT NAME CHANGED 2012-01-19 BOULDIN, SAMUEL P -
PENDING REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-06-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State