Search icon

HENRY PLANTAGENET, LLC - Florida Company Profile

Company Details

Entity Name: HENRY PLANTAGENET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY PLANTAGENET, 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000032128
FEI/EIN Number 412223459

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

Address: 2100 19TH STREET, SARASOTA, FL, 34234
Mail Address: 255 EXECUTIVE DRIVE, SUITE 411, PLAINVIEW, NY, 11803
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJM CONSULTING SERVICES, INC. Manager 255 EXECUTIVE DRIVE, STE. 411, PLAINVIEW, NY, 11803
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-01-28 2100 19TH STREET, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2008-06-23 AGENTS AND CORPORATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 2100 19TH STREET, SARASOTA, FL 34234 -
REINSTATEMENT 2007-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-30
Reg. Agent Change 2008-06-23
Reg. Agent Resignation 2008-05-22
ANNUAL REPORT 2008-01-23
REINSTATEMENT 2007-01-12
Florida Limited Liability 2003-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State