Search icon

PIER ONE MARINA GULF BREEZE LLC - Florida Company Profile

Company Details

Entity Name: PIER ONE MARINA GULF BREEZE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIER ONE MARINA GULF BREEZE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L09000010967
FEI/EIN Number 800608205

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

Address: 33D Gulf Breeze Parkway, Gulf Breeze, FL, 32561, US
Mail Address: PO Box 506, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY WAYNE PART 33 D GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
wheatley denise l PART 33 D GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Wheatley Scott PART 33D Gulf Breeze Parkway, Gulf Breeze, FL, 32561
WHEATLEY WAYNE Agent 33D GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
WHEATLEY KRISTEN PART PO Box 506, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 33D GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 33D Gulf Breeze Parkway, Gulf Breeze, FL 32561 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 33D Gulf Breeze Parkway, Gulf Breeze, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 WHEATLEY, WAYNE -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State