Search icon

PENSACOLA MOVING & STORAGE, LLC

Company Details

Entity Name: PENSACOLA MOVING & STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Document Number: L09000111002
FEI/EIN Number 364665611
Address: 735 N. FAIRFIELD DR., PENSACOLA, FL, 32506, UN
Mail Address: 4321 NORTH W STREET, PENSACOLA, FL, 32505
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BRADSHAW, JR. WELDON (JAY) A Agent 4321 NORTH W STREET, PENSACOLA, FL, 32505

Manager

Name Role Address
BRADSHAW, JR. WELDON A Manager 4321 NORTH W. ST., PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052066 BRADSHAW MOVING & STORAGE EXPIRED 2010-06-10 2015-12-31 No data 735 N. FAIRFIELD DRIVE, PENSACOLA, FL, 32506
G10000052070 PENSACOLA DATA STORAGE CENTERS EXPIRED 2010-06-10 2015-12-31 No data 735 N. FAIRFIELD DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-26 BRADSHAW, JR., WELDON (JAY) A No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 735 N. FAIRFIELD DR., PENSACOLA, FL 32506 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000709967 TERMINATED 1000000393100 ESCAMBIA 2012-10-11 2032-10-17 $ 1,540.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State