Search icon

PENSACOLA BAY OYSTER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA BAY OYSTER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA BAY OYSTER COMPANY 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: 03 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L14000137612
FEI/EIN Number 47-1814703

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

Address: 236 S. Garcon Point Rd., Milton, FL, 32583, US
Mail Address: 236 S. Garcon Point Rd., Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREFT CODY Manager 100 MACKEREL CT, ARANSAS PASS, TX, 78336
LOCKE CAREY P Manager 901 N UPPER BROADWAY, NO. 504, CORPUS CHRISTI, TX, 78401
BERRY MARVIN G Manager 2757 OCEAN DR., CORPUS CHRISTI, TX, 78404
NILAND EDWARD A Manager 1717 UNIVERSAL CITY BLVD, UNIVERSAL CITY, TX, 78148
Christine Griffith Hatc 236 S. Garcon Point Rd., Milton, FL, 32583
Kreft Cody Agent 236 S. Garcon Point Rd., Milton, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 236 S. Garcon Point Rd., Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 236 S. Garcon Point Rd., Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2024-02-13 236 S. Garcon Point Rd., Milton, FL 32583 -
LC AMENDMENT 2024-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 Kreft, Cody -
LC AMENDMENT 2019-07-26 - -
LC AMENDMENT 2018-04-19 - -
LC STMNT CORR 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
LC Amendment 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-03
LC Amendment 2018-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State