Search icon

PLANTERS CLUB, LTD. - Florida Company Profile

Company Details

Entity Name: PLANTERS CLUB, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: A32201
FEI/EIN Number 593092990

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

Address: 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
Mail Address: P.O. Box 1488, Largo, FL, 33779, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANTERS CLUB MGMT. CORP General Partner 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
KAMATH JAYAPRAKASH Agent 500 94TH AVENUE NORTH, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119627 SIXTY SIXTH ST., LLC EXPIRED 2011-12-09 2016-12-31 - 4625 E. BAY DRIVE, STE. 310, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-15 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2006-12-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 500 94TH AVENUE NORTH, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 1997-03-28 KAMATH, JAYAPRAKASH -
REINSTATEMENT 1995-05-26 - -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -
AMENDMENT 1992-08-07 - -
REINSTATEMENT 1992-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State