Search icon

THE 395 L.L.C. - Florida Company Profile

Company Details

Entity Name: THE 395 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 395 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.
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: 12 Apr 1999 (26 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L99000002066
FEI/EIN Number 593580001

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

Address: 2 hotz avenue, Santa rosa beach, FL, 32459, US
Mail Address: 35 CLAYTON LN, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL PHILLIP HSR Managing Member 7700 WOLF RIVER BLVD, GERMANTOWN, TN, 38138
BREAUX JOHN MARK Managing Member 35 CLAYTON LN, SANTA ROSA BEACH, FL, 32459
BUZZETT WILLIAM A Managing Member 2 hotz avenue, Santa rosa beach, FL, 32459
CHRIST THOMAS CSR Managing Member 3 ADAIR LANE, SANTA ROSA BEACH, FL, 32459
BUZZETT WILLIAM A Agent 2 hotz avenue, Santa rosa beach, FL, 32459

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2 hotz avenue, Santa rosa beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 2 hotz avenue, Santa rosa beach, FL 32459 -
REINSTATEMENT 2013-09-05 - -
CHANGE OF MAILING ADDRESS 2013-09-05 2 hotz avenue, Santa rosa beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2015-04-27
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-09-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State