Entity Name: | PENSACOLA BAY OYSTER HATCHERY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA BAY OYSTER HATCHERY L.L.C. 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: | 05 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | L17000100457 |
FEI/EIN Number |
82-1383341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 S. Garcon Point Rd., Milton, FL, 32583, US |
Mail Address: | 236 S. Garcon Point Rd., Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREFT CODY | Manager | 100 MACKEREL CT, ARANSAS PASS, TX, 78336 |
LOCKE CAREY P | Manager | 901 N UPPER BROADWAY, NO. 504, CORPUS CHRISTI, TX, 78401 |
BERRY MARVIN G | Manager | 2757 OCEAN DR., CORPUS CHRISTI, TX, 78404 |
NILAND EDWARD A | Manager | 1717 UNIVERSAL CITY BLVD., UNIVERSAL CITY, TX, 78148 |
Christine Griffith | Hatc | 236 S. Garcon Point Rd., Milton, FL, 32583 |
Kreft Cody | Agent | 236 S. Garcon Point Rd., Milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 236 S. Garcon Point Rd., Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 236 S. Garcon Point Rd., Milton, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 236 S. Garcon Point Rd., Milton, FL 32583 | - |
LC AMENDMENT | 2024-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Kreft, Cody | - |
LC DISSOCIATION MEM | 2018-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-13 |
LC Amendment | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
CORLCDSMEM | 2018-08-13 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State