Entity Name: | PENTHOUSE FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENTHOUSE FLORIDA, 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: | 01 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | L06000022609 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950, US |
Mail Address: | 551 W Retta Esplanade, Punta Gorda, FL, 33950-3640, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAISHLEY BRUCE L | Manager | 3691 Tamiami Trail, PUNTA GORDA, FL, 33950 |
LAISHLEY C BARBARA | Managing Member | 551 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950 |
LAISHLEY C BARBARA | Agent | 551 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-24 | 551 W RETTA ESPLANADE, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | LAISHLEY, C BARBARA | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 551 W RETTA ESPLANADE, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 551 W RETTA ESPLANADE, PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State