Search icon

PATAGONIA ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PATAGONIA ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATAGONIA ENTERPRISES, L.L.C. 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000002514
FEI/EIN Number 650989568

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

Mail Address: P. O. Box 801601, AVENTURA, FL, 33280, US
Address: 1601 Sawgrass Corporate Parkway, SUITE 702, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANA JORDAN Manager 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
JOSEPH KAVANA Director 19495 BISCAYNE BLVD., SUITE 702, AVENTURA, FL, 33180
MUSSMAN JAY D Agent 3265 MERIDIAN PKWY, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 MUSSMAN, JAY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 1601 Sawgrass Corporate Parkway, SUITE 702, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2016-02-08 1601 Sawgrass Corporate Parkway, SUITE 702, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 3265 MERIDIAN PKWY, #114, WESTON, FL 33331 -

Documents

Name Date
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State