Search icon

PENUELAS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PENUELAS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENUELAS PROPERTIES 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: 07 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L10000093630
FEI/EIN Number 273463377

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

Address: 6436 COSTA CIRCLE, NAPLES, FL, 34113, US
Mail Address: 410 Princeton-Highstown Road, Princeton Junction, NJ, 08550, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gale Ronald Managing Member 410 Princeton-Highstown Road, Princeton Junction, NJ, 08550
Gale Jan Managing Member 410 Princeton-Highstown Road, Princeton Junction, NJ, 08550
BOGATZ HAROLD Agent 6436 COSTA CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-23 - -
CHANGE OF MAILING ADDRESS 2019-01-23 6436 COSTA CIRCLE, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2019-01-23 BOGATZ, HAROLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 6436 COSTA CIRCLE, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-20 6436 COSTA CIRCLE, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-10
Reg. Agent Change 2012-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State