Search icon

PENSACOLA BEACH RESORT, LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA BEACH RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA BEACH RESORT, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000011208
FEI/EIN Number 208348844

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

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

Key Officers & Management

Name Role Address
BRANNEN DAVID A Managing Member PO BOX 940, GULF BREEZE, FL, 32562
BRANNEN David A Agent BranAm Ranch, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 BRANNEN, David A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 BranAm Ranch, 10480 Tower Ridge Road, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State