Entity Name: | BATH & KITCHEN DEPOT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATH & KITCHEN DEPOT 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: |
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: | 18 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000053692 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6847 NORTH 9TH AVE., SUITE 115, PENSACOLA, FL, 32504 |
Mail Address: | 6847 NORTH 9TH AVE., SUITE 115, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER I PHILIP | Managing Member | 6847 NORTH 9TH AVE. SUITE 115, PENSACOLA, FL, 32504 |
SCHWEIZERHOF JOANMARIE V | Manager | 6847 NORTH 9TH AVE. SUITE 115, PENSACOLA, FL, 32504 |
CHRISTOPHER I. PHILIP | Agent | 6847 NORTH 9TH AVE., PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 6847 NORTH 9TH AVE., SUITE 115, PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 6847 NORTH 9TH AVE., SUITE 115, PENSACOLA, FL 32504 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State