Search icon

PATENT ENFORCEMENT TEAM, LLC - Florida Company Profile

Company Details

Entity Name: PATENT ENFORCEMENT TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATENT ENFORCEMENT TEAM, 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 May 2001 (24 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L01000007440
FEI/EIN Number 651111587

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

Address: 1020 FOX LANE S.W., MOORE HAVEN, FL, 33471, US
Mail Address: P.O. BOX 307, MOORE HAVEN, FL, 33471, FL
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GLEN Managing Member 13975 E. SR 78, MOORE HAVEN, FL, 33471
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
LC VOLUNTARY DISSOLUTION 2011-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 1020 FOX LANE S.W., MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2010-04-08 1020 FOX LANE S.W., MOORE HAVEN, FL 33471 -
REGISTERED AGENT NAME CHANGED 2008-02-26 CFRA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002119385 LAPSED CIV-02-467-HE US DIS CT W. DIS. OF OKLAHOMA 2009-05-20 2014-08-25 $1,541,236.00 DICKSON INDUSTRIES, INC., 23246 SKAGG CITY ROAD, TECUMSEH, OK 74873

Documents

Name Date
Reg. Agent Resignation 2012-09-11
LC Voluntary Dissolution 2011-04-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State