Entity Name: | HURST TIMBER MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | L10000130694 |
FEI/EIN Number | 274357110 |
Address: | 1 Bayou Blvd., PENSACOLA, FL, 32503, US |
Mail Address: | 1 Bayou Blvd., PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HURST TIMBER MANAGEMENT, LLC, ALABAMA | 000-620-988 | ALABAMA |
Name | Role | Address |
---|---|---|
Borowski T. AJr. | Agent | 25 W. Cedar St., PENSACOLA, FL, 32502 |
Name | Role | Address |
---|---|---|
HURST Robert | Managing Member | 1 Bayou Blvd., PENSACOLA, FL, 32503 |
HURST Tonya | Managing Member | 1 Bayou Blvd., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 1 Bayou Blvd., PENSACOLA, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 1 Bayou Blvd., PENSACOLA, FL 32503 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | Borowski, T. A., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 25 W. Cedar St., Suite 525, PENSACOLA, FL 32502 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
Florida Limited Liability | 2010-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State