Search icon

PENSACOLA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: 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: 19 Sep 2005 (20 years ago)
Branch of: PENSACOLA, LLC, MINNESOTA (Company Number e9721ae9-8bd4-e011-a886-001ec94ffe7f)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M05000005441
FEI/EIN Number 203161891

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

Address: 1121 JACKSON STREET, NE, SUITE 100, MINNEAPOLIS, MN, 55413
Mail Address: 1121 JACKSON STREET, NE, SUITE 100, MINNEAPOLIS, MN, 55413
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
FERNANDEZ MICHAEL A Manager 1121 JACKSON STREET NE STE 100, MINNEAPOLIS, MN, 55413
LYONS MARK I Agent 77 BAY BRIDGE PROFESSIONAL BLDG, BAY BREEZE, FL, 32501

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 1121 JACKSON STREET, NE, SUITE 100, MINNEAPOLIS, MN 55413 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 77 BAY BRIDGE PROFESSIONAL BLDG, BAY BREEZE, FL 32501 -
CANCEL ADM DISS/REV 2009-02-02 - -
CHANGE OF MAILING ADDRESS 2009-02-02 1121 JACKSON STREET, NE, SUITE 100, MINNEAPOLIS, MN 55413 -
REGISTERED AGENT NAME CHANGED 2009-02-02 LYONS, MARK III -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-20
REINSTATEMENT 2009-02-02
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-08-03
Foreign Limited 2005-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State