Search icon

PENSACOLA RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: PENSACOLA RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENSACOLA RENOVATIONS 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: 31 Jul 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2024 (7 months ago)
Document Number: L23000358160
FEI/EIN Number 93-2660790

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

Address: 1869 SOUTHBAY DR, PENSACOLA, FL, 32506, US
Mail Address: 1869 SOUTHBAY DR, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARINNER MICHAEL Manager 1869 SOUTHBAY DR, PENSACOLA, FL, 32506
FITZSIMMONS ISAAC Manager 1716 Crest Ln, Molino, FL, 32577
WARINNER DANIEL Manager 1869 SOUTHBAY DR, PENSACOLA, FL, 32506
FITZSIMMONS ISAAC Agent 1716 Crest Ln, Molino, FL, 32577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092283 PENSACOLA RENOVATIONS ACTIVE 2023-08-07 2028-12-31 - 7555 HWY 98 W., SUITE C, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1716 Crest Ln, Molino, FL 32577 -
LC AMENDMENT 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 1869 SOUTHBAY DR, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2024-08-30 1869 SOUTHBAY DR, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2024-08-30 FITZSIMMONS, ISAAC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-08-30
ANNUAL REPORT 2024-03-21
Florida Limited Liability 2023-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State