Search icon

807 POINCIANA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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