Search icon

BOARDWALK ENVIE, LLC - Florida Company Profile

Company Details

Entity Name: BOARDWALK ENVIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDWALK ENVIE, 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: 09 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: L12000128829
FEI/EIN Number 36-4747446

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

Address: 10 PORTOFINO DRIVE, PENSACOLA BEACH, FL, 32561, US
Mail Address: 10 PORTOFINO DRIVE, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK ROBERT M Manager 10 PORTOFINO DRIVE, PENSACOLA BEACH, FL, 32561
McDonald Fleming, LLP Agent 719 South Palafox Street, Pensacola, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034483 ENVIE EXPIRED 2017-03-31 2022-12-31 - 10 PORTOFINO, PENSACOLA, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 10 PORTOFINO DRIVE, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2023-04-25 10 PORTOFINO DRIVE, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT NAME CHANGED 2022-04-29 McDonald Fleming, LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 719 South Palafox Street, Pensacola, FL 32502 -
LC AMENDMENT 2012-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State