Search icon

PUGH FAMILY LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: PUGH FAMILY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUGH FAMILY LIMITED LIABILITY COMPANY 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L98000003440
FEI/EIN Number 593552384

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

Address: 121 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
Mail Address: C/O STORAGE INN OF PENSACOLA, 121 NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH RONALD C Manager 1134 JAGUAR CI, GULF BREEZE, FL, 32563
MCARTHUR DEVAN Managing Member 3888 PARADISE BAY DR, GULF BREEZE, FL, 32561
LABRATO AMBER Managing Member 3888 PARADISE BAY DR, GULF BREEZE, FL, 32561
PUGH JAMES R Managing Member 5716 BAY FOREST DR, PENSACOLA, FL, 32526
PUGH JOYCE A Managing Member 5716 BAY FOREST DR, PENSACOLA, FL, 32526
PUGH JAMES C Managing Member 5716 BAY FOREST DR, PENSACOLA, FL, 32526
PUGH RON Agent 3888 PARADISE BAY DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-13 - -
LC AMENDMENT 2014-08-18 - -
REGISTERED AGENT NAME CHANGED 2013-08-06 PUGH, RON -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 121 NEW WARRINGTON ROAD, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State