Search icon

PL DOCK, LLC - Florida Company Profile

Company Details

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

PL DOCK, 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L09000122709
FEI/EIN Number 38-4028771

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

Mail Address: PO BOX 20708, SARASOTA, FL, 34276, US
Address: 1227 S TAMIAMI TRAIL, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDER WILLIAM M Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236
RAM PL MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
MERGER 2019-02-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000122715. MERGER NUMBER 900000190449
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1227 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2017-04-16 1227 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2017-04-16 SEIDER, WILLIAM M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 200 SOUTH ORANGE AVENUE, SARASOTA, FL 34236 -
CONVERSION 2009-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000054738. CONVERSION NUMBER 100000101751

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State