Search icon

PATTERSON LAND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PATTERSON LAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTERSON LAND COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2007 (18 years ago)
Document Number: L05000033838
FEI/EIN Number 061819994

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

Mail Address: 2735 RED FOX ROAD, ORANGE PARK, FL, 32073
Address: 422 SOUTH 2ND STREET, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESRUTSCHKO PETER H Manager 3969 Thomas Road, Green Cove Springs, FL, 32043
BESRUTSCHKO GREGORY K Manager 2735 Red Fox Road, Orange Park, FL, 32073
besrutschko Sylas Asst 2735 RED FOX ROAD, ORANGE PARK, FL, 32073
BESRUTSCHKO PETER H Agent 2735 RED FOX ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 422 SOUTH 2ND STREET, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2007-06-27 - -
REGISTERED AGENT NAME CHANGED 2007-06-27 BESRUTSCHKO, PETER H -
REGISTERED AGENT ADDRESS CHANGED 2007-06-27 2735 RED FOX ROAD, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State