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. |
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 |
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 |
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 | - | - |
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