Search icon

BLUE GOOSE PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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