Entity Name: | BUSINESS SPACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUSINESS SPACE 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: |
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: | 11 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | L15000083392 |
FEI/EIN Number |
47-3985883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9133 W. Highway 98, PENSACOLA, FL, 32506, US |
Mail Address: | 1129 LAGUNA LN, GULF BREEZE, FL, 32563, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PATRICK K | Manager | 1129 LAGUNA LN, GULF BREEZE, FL, 32563 |
SMITH CHRISTY M | Auth | 1129 LAGUNA LN, GULF BREEZE, FL, 32563 |
SMITH PATRICK K | Agent | 1129 LAGUNA LN, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087404 | BLUE BUILDING AUTO SALES | EXPIRED | 2015-08-24 | 2020-12-31 | - | PO BOX 34174, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-19 | 9133 W. Highway 98, PENSACOLA, FL 32506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1129 LAGUNA LN, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2016-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 9133 W. Highway 98, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | SMITH, PATRICK K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State