Entity Name: | SENIOR PLANNERS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENIOR PLANNERS OF AMERICA, 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: | 13 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L01000015873 |
FEI/EIN Number |
46-1713494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10752 DEERWOOD PARK BLVD. SOUTH, WATERVIEW II, SUITE 100, JACKSONVILLE, FL, 32256 |
Mail Address: | 10752 DEERWOOD PARK BLVD. SOUTH, WATERVIEW II, SUITE 100, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANA DON | Managing Member | 10752 DEERWOOD PARK BLVD S, JACKSONVILLE, FL, 32256 |
DANA DONALD | Agent | 10752 DEERWOOD PARK BLVD. SOUTH, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-01-31 | - | - |
LC AMENDMENT | 2013-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | DANA, DONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 10752 DEERWOOD PARK BLVD. SOUTH, SUITE 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 10752 DEERWOOD PARK BLVD. SOUTH, WATERVIEW II, SUITE 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 10752 DEERWOOD PARK BLVD. SOUTH, WATERVIEW II, SUITE 100, JACKSONVILLE, FL 32256 | - |
CANCEL ADM DISS/REV | 2007-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-07 |
CORLCDSMEM | 2014-01-31 |
LC Amendment | 2013-01-25 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State