Entity Name: | B. W. MARTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B. W. MARTIN, 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: | 09 Dec 2010 (14 years ago) |
Document Number: | L10000126428 |
FEI/EIN Number |
274212386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 hwy. 393 south, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 416 hwy. 393 south, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN BRETT W | Managing Member | 79 REDFISH CIRCLE, SANTA ROSA BEACH, FL, 32459 |
MARTIN BRETT W | Agent | 79 REDFISH CIRCLE, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000071941 | MADE ON 30A | ACTIVE | 2020-06-25 | 2025-12-31 | - | 416 CO HWY 393 SOUTH, BLDG 1, UNIT 1, SANTA ROSA BEACH, FL, 32459 |
G13000033473 | MADE ON 30A | EXPIRED | 2013-04-08 | 2018-12-31 | - | 79 REDFISH CIRCLE, SANTA ROSA BEACH, FL, 32459, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 416 hwy. 393 south, bldg. 1, Unit 1, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2014-04-06 | 416 hwy. 393 south, bldg. 1, Unit 1, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | MARTIN, BRETT W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 79 REDFISH CIRCLE, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State