Search icon

PATMAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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