Entity Name: | L & E PROPERTIES OF PENSACOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L & E PROPERTIES OF PENSACOLA, 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: | 06 Aug 2007 (18 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: | L07000080805 |
FEI/EIN Number |
300434644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 BAYOU BLVD., # 20, PENSACOLA, FL, 32503, US |
Mail Address: | 4400 BAYOU BLVD., #20, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY FRANK R | Managing Member | 4400 BAYOU BLVD., # 20, PENSACOLA, FL, 32503 |
MURPHY RENEE C | Managing Member | 4248 Futura Dr, PENSACOLA, FL, 32504 |
MURPHY FRANK RMD | Agent | 4400 BAYOU BLVD., # 20, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | MURPHY, FRANK R, MD | - |
REINSTATEMENT | 2012-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-12-03 | 4400 BAYOU BLVD., # 20, PENSACOLA, FL 32503 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 4400 BAYOU BLVD., # 20, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 4400 BAYOU BLVD., # 20, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-12-03 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State