Search icon

FUDPUCKER'S OF FT. WALTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: FUDPUCKER'S OF FT. WALTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUDPUCKER'S OF FT. WALTON BEACH, 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: 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000120996
FEI/EIN Number 592318359

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

Address: 20001-A Emerald Coast Parkway, Destin, FL, 32541, US
Mail Address: 20001-A Emerald Coast Parkway, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Timothy M Form 20001-A Emerald Coast Parkway, Destin, FL, 32541
BEASLEY ROBERT OEsq. Agent 226 East Government Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-27 20001-A Emerald Coast Parkway, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-08-27 20001-A Emerald Coast Parkway, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2014-08-22 BEASLEY, ROBERT O., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-22 226 East Government Street, Pensacola, FL 32502 -
MERGER 2009-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000102517

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466805 TERMINATED 1000000530688 OKALOOSA 2013-09-16 2023-10-03 $ 1,360.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-27
AMENDED ANNUAL REPORT 2014-08-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-01
Merger 2009-12-31
Florida Limited Liability 2009-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State