Entity Name: | THE BAMBOO GUY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BAMBOO GUY, 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. |
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: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | L15000072551 |
FEI/EIN Number |
26-1295390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507, US |
Mail Address: | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOEGE DANNY C | Manager | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507 |
LOWRY CHERYL L | Manager | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507 |
RICE MARLENE D | President | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507 |
DOEGE DANNY C | Agent | 3055 ROBERTSON ROAD, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 3055 ROBERTSON ROAD, PENSACOLA, FL 32507 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | LOWRY, CHERRYL L | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2575 DOG TRACK RD, PENSACOLA, FL 32506 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-12 | DOEGE, DANNY C | - |
LC AMENDMENT | 2015-04-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-12 |
LC Amendment | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State