Search icon

PRESIDENTIAL GROUP SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL GROUP SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL GROUP SOUTH, 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: 21 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000068667
FEI/EIN Number 59-2733791

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

Address: 135 W. PINEVIEW STREET, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 17 FALMOUTH WAY, BLUFFTON, SC, 29909-5006, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUADAGNINO ANTHONY Manager 17 FALMOUTH WAY, BLUFFTON, SC, 299095006
GUADAGNINO NANCY Director 17 FALMOUTH WAY, BLUFFTON, SC, 299095006
GUADAGNINO NICHOLAS Agent 383 BAYMOOR WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 383 BAYMOOR WAY, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 135 W. PINEVIEW STREET, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-04-15 135 W. PINEVIEW STREET, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2018-04-15 GUADAGNINO, NICHOLAS -
CONVERSION 2012-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J19986. CONVERSION NUMBER 500000122885

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-05-14
Florida Limited Liability 2012-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State