Search icon

PLUTARCO, LLC. - Florida Company Profile

Company Details

Entity Name: PLUTARCO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUTARCO, 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: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L05000118780
FEI/EIN Number 204651117

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

Address: 8575 N US HIGHWAY 441, LAKE CITY, FL, 32055, US
Mail Address: 8575 N US HIGHWAY 441, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER JESUS Managing Member 8575 N US HIGHWAY 441, LAKE CITY, FL, 32055
PELLETIER NILDA Managing Member 8575 N US HIGHWAY 441, LAKE CITY, FL, 32055
PELLETIER JESUS Agent 8575 N US HIGHWAY 441, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 8575 N US HIGHWAY 441, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2024-11-19 PELLETIER, JESUS -
CHANGE OF MAILING ADDRESS 2024-11-19 8575 N US HIGHWAY 441, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 8575 N US HIGHWAY 441, LAKE CITY, FL 32055 -
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-04-25
REINSTATEMENT 2017-11-20
CORLCRACHG 2016-10-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State