Search icon

5039 BAYOU BLVD., L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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