Search icon

PUTNAM LOUNGE, LLC

Company Details

Entity Name: PUTNAM LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000064860
FEI/EIN Number 260068007
Address: 225 WEST NEW YORK AVE, DELAND, FL, 32720
Mail Address: 225 WEST NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MUALEM RONI Agent 225 WEST NEW YORK AVENUE, DELAND, FL, 32720

Managing Member

Name Role Address
MUALEM RONI Managing Member 225 WEST NEW YORK AVENUE, DELAND, FL, 32720

Manager

Name Role Address
JONES DAVID Manager 225 WEST NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 225 WEST NEW YORK AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2007-04-30 225 WEST NEW YORK AVE, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000822279 TERMINATED 1000000112199 6325 4676 2009-02-24 2029-03-05 $ 2,017.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000201849 ACTIVE 1000000081489 6238 4298 2008-06-04 2028-06-18 $ 6,352.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2006-03-27
Florida Limited Liabilites 2005-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State