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. |
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 |
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 |
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 | - |
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