Search icon

BYRIDER PENSACOLA, INC

Company Details

Entity Name: BYRIDER PENSACOLA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: P15000058186
FEI/EIN Number 47-4532872
Address: 707 N New Warrington Rd, Pensacola, FL, 32506, US
Mail Address: 2700 Skyland Blvd E., Tuscaloosa, AL, 35405, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKLEAR STEVE Agent 707 N New Warrington Rd, Pensacola, FL, 32506

President

Name Role Address
LOCKLEAR STEVE President 352 BEACHSIDE DR 1, CARILLON BEACH, FL, 32413

Secretary

Name Role Address
LOCKLEAR JEANNE Secretary 352 BEACHSIDE DR 1, CARILLON BEACH, FL, 32413

Chief Operating Officer

Name Role Address
Jeff Williams A Chief Operating Officer 2700 Skyland Blvd E., Tuscaloosa, AL, 35405

Vice President

Name Role Address
Locklear Christopher S Vice President 707 N New Warrington Rd, Pensacola, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045874 BYRIDER ACTIVE 2022-04-11 2027-12-31 No data 2700 SKYLAND BLVD E., TUSCALOOSA, AL, 35405
G15000096259 JD BYRIDER EXPIRED 2015-09-18 2020-12-31 No data 2700 SKYLAND BLVD E., TUSCALOOSA, AL, 35405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 707 N New Warrington Rd, Pensacola, FL 32506 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 707 N New Warrington Rd, Pensacola, FL 32506 No data
CHANGE OF MAILING ADDRESS 2016-03-31 707 N New Warrington Rd, Pensacola, FL 32506 No data
CONVERSION 2015-07-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000112587. CONVERSION NUMBER 700000152917

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State