Search icon

POINCIANA PLANTATION LLC - Florida Company Profile

Company Details

Entity Name: POINCIANA PLANTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINCIANA PLANTATION 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: 22 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2022 (3 years ago)
Document Number: L05000112636
FEI/EIN Number 320185274

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

Mail Address: 3221 Bay Shore Rd, Sarasota, FL, 34234, US
Address: 24 AMBOS LANE, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Lawrence J Auth 4721 Trevino Circle, Duluth, GA, 30096
Wilson James S Auth 668 Corwood Drive, Sarasota, FL, 34234
WILSON LYNN Agent 3221 Bay Shore Rd, Sarasota, FL, 34234
WILSON LYNN Managing Member 3221 Bay Shore Rd, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-15 24 AMBOS LANE, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-10-15 24 AMBOS LANE, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2022-10-15 WILSON, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2022-10-15 3221 Bay Shore Rd, Sarasota, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State