Search icon

NINE MILE ROAD RETAIL PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NINE MILE ROAD RETAIL PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINE MILE ROAD RETAIL PARTNERS, 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: 20 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000096124
FEI/EIN Number 261342222

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

Address: 8865 thunderbird dr, PENSACOLA, FL, 32514, US
Mail Address: Po Box 12068, Pensacola, FL, 32591, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFING JOHN A President 24 West Chase Street, PENSACOLA, FL, 32502
CARRO MICHAEL Vice President 4369 D'Evereux Circle, PENSACOLA, FL, 32504
RUESENBERG Ken Treasurer 8865 Thunderbird Drive, PENSACOLA, FL, 32514
jones robert liii Agent 501 commendencia st, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-01-14 8865 thunderbird dr, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 8865 thunderbird dr, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-23 501 commendencia st, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2017-06-23 - -
REGISTERED AGENT NAME CHANGED 2017-06-23 jones, robert l, iii -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-15
CORLCRACHG 2017-06-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State