Search icon

PATAGONIA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PATAGONIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATAGONIA SERVICES, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000110249
FEI/EIN Number 205932912

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

Address: 718 PONCA TRL, MAITLAND, FL, 32751, US
Mail Address: 4 Tudor lane, Scarsdale, NY, 10583, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEVIA LUIS A Managing Member 4 Tudor lane, Scarsdale, NY, 10583
MARTINI JULIANA Managing Member 4 Tudor lane, Scarsdale, NY, 10583
HEVIA LUIS A Agent 718 PONCA TRL, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130371 H&M TAX SERVICES, LLC EXPIRED 2014-12-27 2024-12-31 - 4 TUDOR LANE, SCARDALE, NY, 10583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-22 718 PONCA TRL, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 718 PONCA TRL, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 718 PONCA TRL, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2009-04-30 HEVIA, LUIS A -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State