Search icon

PNL PRODUCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PNL PRODUCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PNL PRODUCE, L.L.C. 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: 31 May 2002 (23 years ago)
Date of dissolution: 26 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L02000013415
FEI/EIN Number 030454563

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

Address: 520 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114
Mail Address: PMB 182, St Augustine, FL, 32080, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZECKI PAUL Managing Member 509 TURNBERRY LANE, ST AUGUSTINE, FL, 32080
LAZECKI JULIE M Agent 509 TRUNBERRY LANE, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120510 WATSON'S PRODUCE EXPIRED 2012-12-13 2017-12-31 - 520 N BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-26 - -
CHANGE OF MAILING ADDRESS 2015-04-28 520 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 509 TRUNBERRY LANE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2012-03-28 LAZECKI, JULIE MRS. -
REINSTATEMENT 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-05 520 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 -
AMENDMENT 2002-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000881101 LAPSED 2013-33999-COCI VOLUSIA - COUNTY CIVIL 2014-05-06 2019-08-15 $10,403.29 TOTAL QUALITY LOGISTICS, LLC,, POST OFFICE BOX 799, MILFORD, OH 45150

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State