Entity Name: | POLGARI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000013570 |
FEI/EIN Number | 300518700 |
Address: | 1112 Nugent Ave, Bay Shore, NY, 11706, US |
Mail Address: | 1112 Nugent Ave, Bay Shore, NY, 11706, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLGAR STEVEN M | Agent | 7985 PRESERVE CIR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
POLGAR STEVEN M | Managing Member | 1112 Nugent Ave, Bay Shore, NY, 11706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1112 Nugent Ave, Bay Shore, NY 11706 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 1112 Nugent Ave, Bay Shore, NY 11706 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000501321 | ACTIVE | 1000000455698 | COLLIER | 2013-02-04 | 2033-02-27 | $ 743.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000952724 | ACTIVE | 1000000403578 | COLLIER | 2012-11-27 | 2032-12-05 | $ 8,122.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000583461 | ACTIVE | 1000000296433 | COLLIER | 2012-08-28 | 2032-09-05 | $ 1,458.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000635305 | ACTIVE | 1000000230459 | COLLIER | 2011-08-26 | 2031-09-28 | $ 1,135.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-27 |
Florida Limited Liability | 2011-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State