Search icon

PENLIND, LLC - Florida Company Profile

Company Details

Entity Name: PENLIND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENLIND, 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000098519
FEI/EIN Number 263581472

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

Address: 244 Saw Mill River Road, Hawthorne, NY, 10532, US
Mail Address: PO Box 146, Hawthorne, NY, 10532, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL E Manager 12911 Kelly Bay Ct., Ft. Myers, FL, 33908
SUBIN H ELIOT Manager PO Box 146, Hawthorne, NY, 10532
Vihlen Sidney L Agent 1540 International Pkwy, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 244 Saw Mill River Road, Hawthorne, NY 10532 -
REINSTATEMENT 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2018-07-23 244 Saw Mill River Road, Hawthorne, NY 10532 -
REGISTERED AGENT NAME CHANGED 2018-07-23 Vihlen, Sidney L -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-07-23
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State