Search icon

THE POSTMARKS LLC - Florida Company Profile

Company Details

Entity Name: THE POSTMARKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POSTMARKS 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L06000097907
FEI/EIN Number 861175104

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

Address: 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKELY TIM Managing Member 3235 E. PALM DRIVE, BOYNTON BEACH, FL, 33435
WILKINS JOHN Managing Member 4184 NW 67TH WAY, CORAL SPRINGS, FL, 33067
MOLL CHRISTOPHER Managing Member 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
CARMELO MOLL Treasurer 2725 SW 28TH PLACE, CAPE CORAL, FL, 33914
MOLL CHRISTOPHER Agent 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-02-09 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 2001 MAPLEWOOD DRIVE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State