Entity Name: | PTT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PTT OF FLORIDA, 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 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000031217 |
FEI/EIN Number |
202659883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10388 WEST STATE ROAD 84, SUITE 106, DAVIE, FL, 33324, US |
Mail Address: | 10388 WEST STATE ROAD 84, SUITE 106, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
MUNRO MARIA M | Managing Member | 10388 WEST STATE ROAD 84 SUITE 109, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2018-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | GY CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 10388 WEST STATE ROAD 84, SUITE 106, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 10388 WEST STATE ROAD 84, SUITE 106, DAVIE, FL 33324 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-07-28 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State