Entity Name: | SM NEWCO PENSACOLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | M02000002548 |
FEI/EIN Number |
205518111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 PRINCETON PIKE, MANAGEMENT OFFICE, CINCINNATI, OH, 45246 |
Mail Address: | 11700 PRINCETON PIKE, MANAGEMENT OFFICE, CINCINNATI, OH, 45246 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SERVICE BRIDGE LLC | Managing Member | 11700 PRINCETON PIKE, SUITE MANAGEMENT OFF, CINCINNATI, OH, 45246 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-28 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 11700 PRINCETON PIKE, MANAGEMENT OFFICE, CINCINNATI, OH 45246 | - |
CHANGE OF MAILING ADDRESS | 2012-06-12 | 11700 PRINCETON PIKE, MANAGEMENT OFFICE, CINCINNATI, OH 45246 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-28 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State