Entity Name: | PLEASANT HILL ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLEASANT HILL ROAD, 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: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2018 (7 years ago) |
Document Number: | L03000041964 |
FEI/EIN Number |
201071792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 B BROADWAY, KISSIMMEE, FL, 34741, US |
Mail Address: | 117 B BROADWAY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIVE RANDY L | Authorized Person | 117 B BROADWAY, KISSIMMEE, FL, 34741 |
SHEIVE JOLENE D | Agent | 117B Broadway, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | SHEIVE, JOLENE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 117B Broadway, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 117 B BROADWAY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 117 B BROADWAY, KISSIMMEE, FL 34741 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000741669 | TERMINATED | 1000000631535 | OSCEOLA | 2014-05-29 | 2034-06-17 | $ 1,457.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State