Entity Name: | WEST FLORIDA CHARTER GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L16000108794 |
FEI/EIN Number | 81-3349835 |
Address: | 31 VANN RD., DEFUNIAK SPRINGS, FL, 32433 |
Mail Address: | 31 VANN RD., DEFUNIAK SPRINGS, FL, 32433 |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRCHFIELD TROY S | Agent | 31 VANN RD., DEFUNIAK SPRINGS, FL, 32433 |
Name | Role | Address |
---|---|---|
BIRCHFIELD TROY S | Chief Executive Officer | 31 VANN RD., DEFUNIAK SPRINGS, FL, 32433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066261 | ISLAND TIME CHARTERS | EXPIRED | 2016-07-06 | 2021-12-31 | No data | 31 VANN RD., DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | BIRCHFIELD, TROY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000447292 | TERMINATED | 1000000787588 | WALTON | 2018-06-21 | 2038-06-27 | $ 5,653.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-29 |
Florida Limited Liability | 2016-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State