PETTIT SQUARE PARTNERS, LLC - Florida Company Profile

Entity Name: | PETTIT SQUARE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Dec 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000021473 |
FEI/EIN Number | 593760372 |
Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State