Search icon

LODGESOUTH NAVARRE, L.C. - Florida Company Profile

Company Details

Entity Name: LODGESOUTH NAVARRE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LODGESOUTH NAVARRE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L96000000003
FEI/EIN Number NOT APPLICABLE

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

Address: % JANE MILLER, 3220 AVALON BLVD., MILTON, FL, 32583
Mail Address: % JANE MILLER, 3220 AVALON BLVD., MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER ROGER Manager 111 OXMOOR ROAD, BIRMINGHAM, AL, 35209
DUDLEY STEWART R Director 2101 MAGNOLIA AVE S STE 300, BIRMINGHAM, AL, 35205
MILLER JANE Agent 3220 AVALON BLVD., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-22 3220 AVALON BLVD., MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-22 % JANE MILLER, 3220 AVALON BLVD., MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2003-08-22 % JANE MILLER, 3220 AVALON BLVD., MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 MILLER, JANE -
AMENDED AND RESTATEDARTICLES 1997-07-14 - -

Documents

Name Date
ANNUAL REPORT 2004-09-08
REINSTATEMENT 2003-08-22
ANNUAL REPORT 1999-05-20
ANNUAL REPORT 1998-05-11
AMENDED AND RESTATED ARTICL 1997-07-14
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1995-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State