Entity Name: | 5039 BAYOU BLVD., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5039 BAYOU BLVD., 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. |
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: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | L07000073920 |
FEI/EIN Number |
260543251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5039 BAYOU BLVD, PENSACOLA, FL |
Mail Address: | 12 Shepherd Way, Tiburon, CA, 94920, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKLAND JEFF | Manager | 12 Shepherd Way, Tiburon, CA, 94920 |
BURKLAND KAREN A | Manager | 12 Shepherd Way, Tiburon, CA, 94920 |
Burkland David | Agent | 265 Ewing Ct., FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 5039 BAYOU BLVD, PENSACOLA, FL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 265 Ewing Ct., FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-02 | Burkland, David | - |
REINSTATEMENT | 2016-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-30 | 5039 BAYOU BLVD, PENSACOLA, FL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-02 |
REINSTATEMENT | 2016-03-28 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State