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. |
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 |
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 |
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 | - | - |
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