Search icon

STRAIGHT EIGHT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STRAIGHT EIGHT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAIGHT EIGHT PROPERTIES, 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: 11 Apr 2016 (9 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L16000071274
FEI/EIN Number 81-2218040

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

Address: 1700 West Main Street, PENSACOLA, FL, 32502, US
Mail Address: 1700 West Main Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, WARREN ,WEIDNER & Hancock, PA Agent 1700 West Main Street, PENSACOLA, FL, 32502
CROOK GARRY G Authorized Member P. O. BOX 9604, PENSACOLA, FL, 32505
WARREN JUSTIN P Authorized Member 1700 West Main Street, PENSACOLA, FL, 32502
TAYLOR STEPHANIE A Authorized Member 1700 West Main Street, PENSACOLA, FL, 32502
WEIDNER KEITH W Authorized Member 1700 West Main Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 TAYLOR, WARREN ,WEIDNER & Hancock, PA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1700 West Main Street, Suite 100, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2018-01-15 1700 West Main Street, Suite 100, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1700 West Main Street, Suite 100, PENSACOLA, FL 32502 -
LC STMNT CORR 2016-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
CORLCSTCOR 2016-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State