Search icon

PLEASURE SEEKERS REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PLEASURE SEEKERS REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLEASURE SEEKERS REAL ESTATE INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000069773
FEI/EIN Number NOT APPLICABLE

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

Address: 2280 TALLY RD, LEESBURG, FL, 34748, US
Mail Address: 2280 TALLY RD, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTOR GARY Managing Member 615 LAKESHORE DRIVE, LEESBURG, FL, 34748
TUTOR DEBBIE Authorized Member 615 LAKESHORE DRIVE, LEESBURG, FL, 34748
KELLEY AMANDA Authorized Member 1300 CRESTVIEW DR, MOUNT DORA, FL, 32757
FREDERICK NICOLE Authorized Member 2020 NW 15TH AVE, GAINESVILLE, FL, 32605
TUTOR GARY Agent 615 LAKESHORE DRIVE, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082926 MANSCAPES UNLIMITED EXPIRED 2011-09-02 2016-12-31 - 103 S. CLAY AVENUE, LADY LAKE, FL, 32159
G08312700034 SMALLWOOD/TUTOR REAL ESTATE COMPANY EXPIRED 2008-11-07 2013-12-31 - 306 OAK STREET, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 615 LAKESHORE DRIVE, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-08 2280 TALLY RD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2015-10-08 2280 TALLY RD, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2015-10-08 TUTOR, GARY -
LC AMENDMENT 2011-09-13 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
LC Amendment 2015-10-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
LC Amendment 2011-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State