Search icon

MEMBERS AGENT REFERRAL, L.L.C.

Company Details

Entity Name: MEMBERS AGENT REFERRAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000102863
FEI/EIN Number 261274726
Address: 175 W AIRPORT BLVD, PENSACOLA, FL, 32505
Mail Address: 175 W AIRPORT BLVD, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN DONALD G Agent 175 W AIRPORT BLVD, PENSACOLA, FL, 32505

Manager

Name Role Address
BOWEN DONALD G Manager 175 W AIRPORT BLVD, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039885 INSURANCE AND FINANCIAL SERVICES EXPIRED 2014-04-22 2019-12-31 No data 175 WEST AIRPORT BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2008-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 175 W AIRPORT BLVD, PENSACOLA, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 175 W AIRPORT BLVD, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2008-09-08 175 W AIRPORT BLVD, PENSACOLA, FL 32505 No data
REGISTERED AGENT NAME CHANGED 2008-09-08 BOWEN, DONALD G No data
LC AMENDMENT 2007-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-21
LC Amendment 2008-09-08
ANNUAL REPORT 2008-04-22
LC Amendment 2007-12-31
Florida Limited Liability 2007-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State