Search icon

PATTERSON PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: PATTERSON PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTERSON PLAZA, 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: 06 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L10000104435
FEI/EIN Number 85-1263012

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

Address: 1815 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US
Mail Address: 1241 SW 27 Pl, BOYNTON BEACH, FL, 33426, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON CATHERINE A Manager 1241 SW 27 PL, BOYNTON BEACH, FL, 33426
PATTERSON BRITTANY M Manager 1220 HOMEWOOD BLVD, DELRAY BEACH, FL, 33445
PATTERSON WEBB ASHLEY Manager 17800 TAYLOR RD, FL33478, FL
MACMILLAN & STANLEY, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 1815 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-06-02 MacMillan & Stanley, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 29 NE 4th Avenue, Delray Beach, FL 33483 -
LC AMENDMENT 2020-01-06 - -
CHANGE OF MAILING ADDRESS 2015-01-09 1815 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-01-16
LC Amendment 2020-01-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State