Search icon

415 PAGE BACON ROAD LLC - Florida Company Profile

Company Details

Entity Name: 415 PAGE BACON ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

415 PAGE BACON ROAD 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 14 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2024 (4 months ago)
Document Number: L06000037631
FEI/EIN Number NOT APPLICABLE

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

Address: 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER RON Managing Member 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
FISHER JENNIFER Managing Member 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
FISHER JENNIFER Agent 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2011-02-14 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 5890 STATE HWY 83 N, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State