Search icon

GENESIS PT LLC - Florida Company Profile

Company Details

Entity Name: GENESIS PT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS PT 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000073500
FEI/EIN Number 205435820

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

Address: 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990, US
Mail Address: 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER THOMAS R Managing Member 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990
NEVEUX PATRICK Managing Member 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990
FISCHER THOMAS R Agent 9026 SW SAWGRASS WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 9026 SW SAWGRASS WAY, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 9026 SW SAWGRASS WAY, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-02-16 9026 SW SAWGRASS WAY, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2022-02-16 FISCHER, THOMAS R. -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State