Search icon

BEYOND BARRE PENSACOLA, LLC

Company Details

Entity Name: BEYOND BARRE PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L15000212468
FEI/EIN Number 81-1032404
Address: 120 S. Jefferson Street, PENSACOLA, FL, 32502, US
Mail Address: 38 S BLUE ANGEL PARKWAY, #179, PENSACOLA, FL, 32506, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT BRIANA Agent 38 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506

Authorized Member

Name Role Address
KNIGHT BRIANA Authorized Member 38 S BLUE ANGEL PARKWAY, #179, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023217 DISKO LEMONADE EXPIRED 2018-02-13 2023-12-31 No data 38 S. BLUE ANGEL PARKWAY, #179, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 120 S. Jefferson Street, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2018-04-02 120 S. Jefferson Street, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 38 S BLUE ANGEL PARKWAY, #179, PENSACOLA, FL 32506 No data
LC AMENDMENT 2017-12-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000257509 ACTIVE 1000000990335 ESCAMBIA 2024-04-24 2044-05-01 $ 1,105.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000072185 TERMINATED 1000000877197 ESCAMBIA 2021-02-12 2041-02-17 $ 15,538.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
LC Amendment 2017-12-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State