Search icon

PLYMEL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PLYMEL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLYMEL HOLDINGS 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000116870
FEI/EIN Number 208003462

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

Address: 4435 Lake Washington Road, MELBOURNE, FL, 32934, US
Mail Address: 4435 Lake Washington Road, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYMEL SUSAN M Vice President 4435 LAKE WASHINGTON RD., MELBOURNE, FL, 32934
PLYMEL DONALD L Agent 4435 Lake Washington Road, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 4435 Lake Washington Road, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2014-01-14 4435 Lake Washington Road, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 4435 Lake Washington Road, MELBOURNE, FL 32934 -
REGISTERED AGENT NAME CHANGED 2010-04-10 PLYMEL, DONALD LPRES -
REINSTATEMENT 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State