Search icon

PATTERSON CONCEPTS L.L.C. - Florida Company Profile

Company Details

Entity Name: PATTERSON CONCEPTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTERSON CONCEPTS L.L.C. 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L08000077823
FEI/EIN Number 943436669

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

Address: 639 Elder Ct., Altamonte Springs, FL, 32714, US
Mail Address: 639 Elder Ct., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON MICHAEL Managing Member 639 Elder Ct., Altamonte Springs, FL, 32714
PATTERSON MICHAEL Agent 639 Elder Ct., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 639 Elder Ct., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-03-01 639 Elder Ct., Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 639 Elder Ct., Altamonte Springs, FL 32714 -
REINSTATEMENT 2011-08-10 - -
PENDING REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State