Search icon

PETTIT SQUARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PETTIT SQUARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETTIT SQUARE PARTNERS, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L01000021473
FEI/EIN Number 593760372

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

Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEZESHKAN F F President 1500 5TH AVE SOUTH, NAPLES, FL, 34102
MacIvor Thomas Vice President 1500 5TH AVE SOUTH, NAPLES, FL, 34102
Zand I J Vice President 1500 5TH AVE SOUTH, NAPLES, FL, 34102
GFPAC SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-03-10 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2014-04-29 GFPAC Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5551 Ridgewood Drive, Suite 501, NAPLES, FL 34108 -
LC AMENDMENT AND NAME CHANGE 2011-02-08 PETTIT SQUARE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
Reg. Agent Change 2012-07-30
Reg. Agent Resignation 2012-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State