Entity Name: | PENSACOLA ROLLER GURLZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA ROLLER GURLZ, 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: | 23 Nov 2010 (14 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L10000121283 |
FEI/EIN Number |
274036288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1249 Water Oaks Trail, Cantonment, FL, 32533, US |
Mail Address: | 1249 Water Oaks Trail, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson David | President | 5109 Wildwood Avenue, Pensacola, FL, 32505 |
Hornbrook Tracy L | Treasurer | 1249 Water Oaks Trail, Canotnment, FL, 32533 |
MacDonald Rebecca | Secretary | 1430 Debby Ave., PENSACOLA, FL, 32514 |
Hornbrook Tracy | Agent | 1249 Water Oaks Trail, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 1249 Water Oaks Trail, Cantonment, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 1249 Water Oaks Trail, Cantonment, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | Hornbrook, Tracy | - |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 1249 Water Oaks Trail, Cantonment, FL 32533 | - |
REINSTATEMENT | 2014-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-06-13 | - | - |
LC AMENDMENT | 2011-12-16 | - | - |
LC AMENDMENT | 2011-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-13 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-01-22 |
REINSTATEMENT | 2014-12-22 |
LC Amendment | 2013-06-13 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-17 |
LC Amendment | 2011-12-16 |
LC Amendment | 2011-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State