Search icon

PATRON'S CAPITAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PATRON'S CAPITAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRON'S CAPITAL SOLUTIONS 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: 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: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L10000086688
FEI/EIN Number 273307589

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

Address: 2215 San Marco Dr., Big Pine Key, FL, 33043, US
Mail Address: 2215 San Marco Dr., Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRON'S CAPITAL SOLUTIONS LLC Member -
GREELEY RONALD V Member 2215 San Marco Dr., Big Pine Key, FL, 33043
GREELEY PATRICIA G Member 2215 San Marco Dr., Big Pine Key, FL, 33043
GREELEY PATRICIA Gmember Agent 2215 San Marco Dr., Big Pine Key, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2215 San Marco Dr., Big Pine Key, FL 33043 -
CHANGE OF MAILING ADDRESS 2024-04-16 2215 San Marco Dr., Big Pine Key, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2215 San Marco Dr., Big Pine Key, FL 33043 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 GREELEY, PATRICIA GMRS., member -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State