Search icon

PUTT US, LLC - Florida Company Profile

Company Details

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

PUTT US, 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: 10 Mar 2009 (16 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: L09000023496
FEI/EIN Number 80-0445363

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

Address: 330 S PINEAPPLE AVE, STE 110, SARASOTA, FL, 34236, US
Mail Address: 7511 HERITAGE GRAND PL., Bradenton, FL, 34212, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILIMOVSKA DANIELA Managing Member 330 S PINEAPPLE AVE, STE 110, SARASOTA, FL, 34236
VILIMOVSKY PAVEL Managing Member 330 S PINEAPPLE AVE, STE 110, SARASOTA, FL, 34236
KOONTZ JO ANN M Agent 1613 FRUITVILLE RD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 KOONTZ, JO ANN M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1613 FRUITVILLE RD, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 330 S PINEAPPLE AVE, STE 110, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-04-26 330 S PINEAPPLE AVE, STE 110, SARASOTA, FL 34236 -
LC AMENDMENT 2016-10-12 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-26
LC Amendment 2016-10-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State