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. |
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 |
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 |
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 | - | - |
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