Search icon

PLANETDEALS LLC - Florida Company Profile

Company Details

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

PLANETDEALS 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 17 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L11000029857
FEI/EIN Number 454559142

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

Address: 5283 W.Atlantic Ave, Delray Beach, FL, 33484, US
Mail Address: 5283 W.Atlantic Ave, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janoher Ricardo Manager 5283 W. Atlantic Ave, Delray Beach, FL, 33484
Janoher Ricardo Preside Agent 5283 W.Atlantic Ave, Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126113 VINO VINO EXPIRED 2016-11-22 2021-12-31 - 3874 FISCAL COURT, UNIT 400B, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 5283 W.Atlantic Ave, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 5283 W.Atlantic Ave, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2017-03-26 5283 W.Atlantic Ave, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Janoher, Ricardo, President -
LC AMENDMENT 2014-09-18 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000576213 TERMINATED 1000000836719 PALM BEACH 2019-08-07 2039-08-28 $ 4,813.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
LC Amendment 2014-09-18
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State