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. |
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 |
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 |
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 |
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 | - |
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