Entity Name: | 807 POINCIANA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
807 POINCIANA 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. |
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: | 25 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000061598 |
FEI/EIN Number |
452459809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2795 N 1775 E, LAYTON, UT, 84040, US |
Mail Address: | 2795 N 1775 E, LAYTON, UT, 84040, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH LESLIE R | Authorized Member | 2795 N 1775 E, LAYTON, UT, 84040 |
Koch David CTrustee | Auth | P.O. BOX 542307, MERRITT ISLAND, FL, 32954 |
Koch Laura | Manager | 2795 Indian Hills Lane, Layton, UT, 84040 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 2795 N 1775 E, LAYTON, UT 84040 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 2795 N 1775 E, LAYTON, UT 84040 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | REGISTERED AGENT SERVICES CO. | - |
LC AMENDMENT | 2017-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-07-28 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State