Search icon

SANTA ROSA RECLAMATION "LLC" - Florida Company Profile

Company Details

Entity Name: SANTA ROSA RECLAMATION "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ROSA RECLAMATION "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: 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: L12000115701
FEI/EIN Number NOT APPLICABLE

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

Address: 4101 McClellan road, pensacola, FL, 32503, US
Mail Address: 4101 McClellan Road, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Clifford E Manager 4101 McClellan Road, Pensacola, FL, 32503
watson brien z Manager 4101 McClellan Road, Pensacola, FL, 32503
watson amy n mana 4101 McClellan Road, Pensacola, FL, 32503
watson lyndia s mana 4101 McClellan Road, Pensacola, FL, 32503
WATSON CLIFFORD E Agent 4101 McClellan Road, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 4101 McClellan road, pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2019-04-24 WATSON, CLIFFORD EUGENE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4101 McClellan Road, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2017-04-27 4101 McClellan road, pensacola, FL 32503 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State