Search icon

PLANNED ENVIRONMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PLANNED ENVIRONMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANNED ENVIRONMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2013 (12 years ago)
Document Number: L03000013606
FEI/EIN Number 592667910

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

Address: 3212 NW 36th Street, GAINESVILLE, FL, 32605, US
Mail Address: PO BOX 357703, GAINESVILLE, FL, 32635-7703, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY JO LEE Managing Member PO BOX 357703, GAINESVILLE, FL, 32635
Beaty William E Auth 3212 NW 36th Street, GAINESVILLE, FL, 32605
BEATY JO LEE Agent 3212 NW 36TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3212 NW 36th Street, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2019-04-29 3212 NW 36th Street, GAINESVILLE, FL 32605 -
REINSTATEMENT 2013-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 3212 NW 36TH STREET, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State