Entity Name: | PUTNAM CENTER - INTERLACHEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUTNAM CENTER - INTERLACHEN, LLC 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: | 10 Jan 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L00000000329 |
FEI/EIN Number |
650979894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 Water Place Suite 220, Atlanta, GA, 30339, US |
Mail Address: | 1810 Water Place Suite 220, Atlanta, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Neill Timothy J | Manager | 1810 Water Place Suite 220, Atlanta, GA, 30339 |
BATTILLO WILLIAM S | Agent | 76 S. St Andrews Drive, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 1810 Water Place Suite 220, Atlanta, GA 30339 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 1810 Water Place Suite 220, Atlanta, GA 30339 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 76 S. St Andrews Drive, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | BATTILLO, WILLIAM S | - |
REINSTATEMENT | 2003-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
AMENDMENT | 2000-02-09 | - | - |
AMENDMENT AND NAME CHANGE | 2000-02-03 | PUTNAM CENTER - INTERLACHEN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State