Entity Name: | RETREAT HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RETREAT HOLDINGS 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 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000082523 |
FEI/EIN Number |
272035015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 N Jefferson St, 4th Floor, PENSACOLA, FL, 32502, US |
Mail Address: | P.O. BOX 13449, PENSACOLA, FL, 32591 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUPTA SUNIL Dr. | Manager | 5150 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503 |
Hickman Gregory | Manager | 4825 Soundside Dr, Gulf Breeze, FL, 32563 |
Mitchem William H | Agent | 501 Commendencia St, PENSACOLA, FL, 32502 |
CHAD C.HENDERSON ENTERPRISES OF PENSACOLA, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 41 N Jefferson St, 4th Floor, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Mitchem, William H | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 501 Commendencia St, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 41 N Jefferson St, 4th Floor, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2012-03-23 |
Reg. Agent Change | 2011-10-17 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State