Entity Name: | PATMAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATMAR, 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: | 20 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000092097 |
FEI/EIN Number |
205508225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4471 NW 6th Ct., Coconut Creek, FL, 33066, US |
Mail Address: | 4471 NW 6th Ct., Coconut Creek, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBSTBAUM JULIO | Manager | 4471 NW 6 Ct, Coconut Creek, FL, 33066 |
GARCIA EDUARDO J | Agent | 2950 SW 27TH AVENUE, SUITE 300, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064046 | DELIVERY DONE NOW | EXPIRED | 2016-06-29 | 2021-12-31 | - | 2766 NE 29 ST., LIGHTHOUSE POINT, FL, 33064 |
G10000016888 | DELIVERY DONE NOW | EXPIRED | 2010-02-22 | 2015-12-31 | - | 3401 ROBBINS RD., POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4471 NW 6th Ct., Coconut Creek, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 4471 NW 6th Ct., Coconut Creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | GARCIA, EDUARDO JJR | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2006-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State