Entity Name: | PENNY GEORGETTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENNY GEORGETTE, 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: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000079456 |
FEI/EIN Number |
260644119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292, US |
Mail Address: | 160 Pond Cypress Rd, Ste B, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PENELOPE | Managing Member | 299 S. HAVANA ROAD, VENICE, FL, 34292 |
FISTNER GEORGETTE | Managing Member | 160 Pond Cypress Rd, Ste B, VENICE, FL, 34292 |
JOSEPH JOSEPH | Authorized Member | 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292 |
GONZALEZ JOSEPH P | Agent | 160 POND CYPRESS ROAD, ENGLEWOOD, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | GONZALEZ, JOSEPH P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 160 POND CYPRESS ROAD, ENGLEWOOD, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State