Entity Name: | PT DEVELOPMENT FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PT DEVELOPMENT FLORIDA 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | L09000118610 |
FEI/EIN Number |
271515374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 S. Orange Ave, Suite 201, SARASOTA, FL, 34236, US |
Mail Address: | 1650 Lyndon Farm Ct., Suite 300, louisville, KY, 40223, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENZ LAURENCE N | Manager | 751 Siesta Key Circle, SARASOTA, FL, 34242 |
ULRICH RICHARD A | Agent | 713 S. Orange Ave, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000068534 | PTD EQUITY | ACTIVE | 2024-05-31 | 2029-12-31 | - | 1650 LYNDON FARM COURT, SUITE 300, LOUISVILLE, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 713 S. Orange Ave, Suite 201, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2022-11-18 | 713 S. Orange Ave, Suite 201, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 713 S. Orange Ave, Suite 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 713 S. Orange Ave, Suite 201, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2014-05-28 | - | - |
PENDING REINSTATEMENT | 2014-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-21 | ULRICH, RICHARD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State