Search icon

PINTO PALMA SOUND LLC - Florida Company Profile

Company Details

Entity Name: PINTO PALMA SOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINTO PALMA SOUND 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000117229
FEI/EIN Number 92-2235899

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

Address: 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL, 32750, US
Mail Address: 1235 PROVIDENCE BLVD, DELTONA, FL, 32725, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS PLAZA JAVIER E Manager 1705 N SPARKMAN AVE, ORANGE CITY, FL, 32763
ROJAS PLAZA JAVIER EMGR Agent 1235 PROVIDENCE BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-21 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-03-21 ROJAS PLAZA, JAVIER E, MGR -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1235 PROVIDENCE BLVD, SUITE R #369, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 531 N US HWY 17-92, UNIT 3, LONGWOOD, FL 32750 -
LC AMENDMENT 2019-06-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-08-21
LC Amendment 2019-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State