Search icon

THE PLANTATION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE PLANTATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLANTATION GROUP, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000014851
FEI/EIN Number 593741545

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

Address: 2066 Laurel St, TALLAHASSEE, FL, 32303, US
Mail Address: 2066 Laurel St, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAFTON JOSHUA M Managing Member 418 HOLLY HILL CT, TALLAHASSEE, FL, 32312
ROPER MICHAEL J Manager 2066 Laurel St, TALLAHASSEE, FL, 32303
MICK TERRY Manager 2217 EDINBURGH, TROPHY CLUB, TX, 76262
KETCHAM BRETT C Manager 706 Middlebrooks Circle, TALLAHASSEE, FL, 32312
ROPER MICHAEL J Agent 2066 Laurel St, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2066 Laurel St, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-03-20 2066 Laurel St, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2066 Laurel St, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2011-01-07 ROPER, MICHAEL J -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State