Search icon

PROVIDENCE PLACE ON THE ISLAND,LLC. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE PLACE ON THE ISLAND,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE PLACE ON THE ISLAND,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: 03 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000107135
FEI/EIN Number NOT APPLICABLE

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

Address: 127 TAMPA AVE EAST, #3, VENICE, FL, 34285, US
Mail Address: 127 TAMPA AVE EAST, #3, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLUCCI TAMMY Manager 127 TAMPA AVE EAST, VENICE, FL, 34285
VELLUCCI TAMMY Agent 127 TAMPA AVE EAST, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064987 G1 A2 LAND INC EXPIRED 2010-07-14 2015-12-31 - 127 TAMPA AVENUE E, SUITE 3, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-08 - -
LC AMENDMENT 2010-01-19 - -
LC AMENDMENT 2009-12-21 - -
LC AMENDMENT 2009-02-09 - -
REGISTERED AGENT NAME CHANGED 2009-02-05 VELLUCCI, TAMMY -
CANCEL ADM DISS/REV 2009-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 127 TAMPA AVE EAST, #3, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-02-05 127 TAMPA AVE EAST, #3, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Amendment 2010-03-08
LC Amendment 2010-01-19
LC Amendment 2009-12-21
LC Amendment 2009-02-09
REINSTATEMENT 2009-02-05
Reg. Agent Change 2008-06-16
LC Amendment 2008-06-09
ANNUAL REPORT 2007-05-02
LC Amendment 2007-01-08
Florida Limited Liability 2006-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State