Entity Name: | PATRICK MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK MANAGEMENT, 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 17 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | L05000043964 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 5031, Trenton, NJ, 08638, US |
Address: | c/o Eastern States Properties, 103 Carnegie Center, Princeton, NJ, 08638, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plapinger Scott | Managing Member | PO Box 5031, Trenton, NJ, 08638 |
PLAPINGER BRUCE | Managing Member | 560 PEOPLES PLAZA, PMB 142, NEWARK, DE, 19702 |
PLATT LAWRENCE | Managing Member | 11 S. Angell St. PMB 485, PROVIDENCE, RI, 02906 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | c/o Eastern States Properties, 103 Carnegie Center, Suite 300, Princeton, NJ 08638 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | c/o Eastern States Properties, 103 Carnegie Center, Suite 300, Princeton, NJ 08638 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State