Search icon

THE HONOR SYSTEM, LLC - Florida Company Profile

Company Details

Entity Name: THE HONOR SYSTEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HONOR SYSTEM, 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: 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: 25 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000070715
FEI/EIN Number 47-3582527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 321 N. DEVILLIERS ST, PENSACOLA, FL, 32501
Mail Address: 321 N. DEVILLIERS ST, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL HONOR MSR. President 6073 SPANISH OAK DRIVE, PENSACOLA, FL, 32526
BELL HONOR MJR. Secretary 8275 GROVELAND AVE., PENSACOLA, FL, 32534
BELL HONOR MJR. Vice President 8275 GROVELAND AVE., PENSACOLA, FL, 32534
CLARK DEIRDRE M Executive Vice President 5228 GLENN COURT, LILBURN, GA, 30047
BELL AHSHA JSR. Vice President 6073 SPANISH OAK DR., PENSACOLA, FL, 32526
BELL LENICHA M Vice President 6073 SPANISH OAK DR., PENSACOLA, FL, 32526
BELL HONOR MSR. Agent 6073 SPANISH OAK DRIVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 321 N. DEVILLIERS ST, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2014-11-19 321 N. DEVILLIERS ST, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2013-07-31
Florida Limited Liability 2012-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State