Search icon

10541 GULF BEACH HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 10541 GULF BEACH HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10541 GULF BEACH HIGHWAY, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L06000083778
FEI/EIN Number 205434076

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

Address: 1400 East Strong Street, PENSACOLA, FL, 32501, US
Mail Address: 1400 East Strong Street, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WARREN T Member 1400 East Strong Street, PENSACOLA, FL, 32501
BROWN WARREN Agent 1400 E. STRONG ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-08-08 - -
LC STMNT OF RA/RO CHG 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1400 E. STRONG ST., PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 1400 East Strong Street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2020-09-24 1400 East Strong Street, PENSACOLA, FL 32501 -

Documents

Name Date
LC Voluntary Dissolution 2023-08-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-23
CORLCRACHG 2020-09-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State