Entity Name: | BLUE GOOSE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE GOOSE PROPERTIES, 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. |
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: | 30 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (6 months ago) |
Document Number: | L09000123384 |
FEI/EIN Number |
274722651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3707 Sunnyside Street, PENSACOLA, FL, 32507, US |
Mail Address: | 3707 Sunnyside Street, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES WAYNE | Managing Member | 3707 Sunnyside Street, PENSACOLA, FL, 32507 |
PLP INVESTMENTS, LLC | Auth | - |
POWELL PATRICIA L | Agent | 3707 Sunnyside Street, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-07 | POWELL, PATRICIA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2022-04-18 | - | - |
LC STMNT OF RA/RO CHG | 2022-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-09 | 3707 Sunnyside Street, PENSACOLA, FL 32507 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-09 | 3707 Sunnyside Street, PENSACOLA, FL 32507 | - |
CHANGE OF MAILING ADDRESS | 2015-05-09 | 3707 Sunnyside Street, PENSACOLA, FL 32507 | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-21 | BLUE GOOSE PROPERTIES, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-01-08 |
CORLCDSMEM | 2022-04-18 |
CORLCRACHG | 2022-04-04 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State