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. |
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 |
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 | - |
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 | - |
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