Search icon

PUTNAM CENTER - INTERLACHEN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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