Search icon

PATTON PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: PATTON PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTON PROPERTY MAINTENANCE, 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: 28 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000051508
FEI/EIN Number 271249654

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

Address: 1812 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1812 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLICER DONALD J Managing Member 1812 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
PELLICER DONALD J Agent 1812 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1812 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2016-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 1812 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-01-21 1812 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-01-21 PELLICER, DONALD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-04-26 - -

Documents

Name Date
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-04-25
Florida Limited Liability 2009-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State