Search icon

PRINCESS LADY HOLDING GROUP LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRINCESS LADY HOLDING GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCESS LADY HOLDING GROUP 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L07000080844
FEI/EIN Number 383762289

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

Mail Address: PO Box 248, ONALASKA, WI, 54650, US
Address: 550 PORT O CALL WAY, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRINCESS LADY HOLDING GROUP LLC., NEW YORK 3885009 NEW YORK

Key Officers & Management

Name Role Address
BOBINCHUCK MIKE Managing Member 3813 WEYMOUTH WOODS DRIVE, MEDINA, OH, 44256
JORDAN NOEL Managing Member 4801 BONIA BAY BLVD UNIT 1704, BONITA SPRINGS, FL, 34134
NORRIS DAVID C Agent 550 PORT O CALL WAY, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-22 - -
CHANGE OF MAILING ADDRESS 2013-04-30 550 PORT O CALL WAY, NAPLES, FL 34102 -
LC AMENDMENT 2009-05-01 - -
LC AMENDMENT 2008-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-27 550 PORT O CALL WAY, NAPLES, FL 34102 -
LC AMENDMENT 2007-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 550 PORT O CALL WAY, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2007-11-27 NORRIS, DAVID C -

Documents

Name Date
LC Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-03
LC Amendment 2009-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-08
LC Amendment 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State