Search icon

AGELESS DEERFIELD, LLC. - Florida Company Profile

Company Details

Entity Name: AGELESS DEERFIELD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGELESS DEERFIELD, 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L00000008752
FEI/EIN Number 912074833

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

Address: 7498 FAIRWAY TRAIL, BOCA RATON, FL, 33487
Mail Address: 7498 FAIRWAY TRAIL, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRONYK RONALD J Manager 7498 FAIRWAY TRAIL, BOCA RATON, FL, 33487
SICILIANO THOMAS V Agent 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-02-22 SICILIANO, THOMAS V -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 980 NORTH FEDERAL HIGHWAY, SUITE 440, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 7498 FAIRWAY TRAIL, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2002-04-16 7498 FAIRWAY TRAIL, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State