Search icon

POINTE SILOS 85, LLC - Florida Company Profile

Company Details

Entity Name: POINTE SILOS 85, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINTE SILOS 85, 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: 26 Oct 2001 (23 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: L01000018576
FEI/EIN Number 593759447

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

Address: 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL, 32308
Mail Address: 1709 Hermitage Blvd, Suite 200, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNAUGHHAY JAMES I Managing Member 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL, 32308
WAKEMAN MARY L Managing Member 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL, 32308
MCCONNAUGHHAY JOHN W Managing Member 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL, 32308
McConnaughhay James N Agent 1709 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 McConnaughhay, James N -
CHANGE OF MAILING ADDRESS 2014-02-25 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1709 HERMITAGE BLVD, SUITE 200, TALLAHASSEE, FL 32308 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State