Search icon

PATRICK R. HOWARD, LLC - Florida Company Profile

Company Details

Entity Name: PATRICK R. HOWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK R. HOWARD, 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: 01 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000140623
FEI/EIN Number 46-1521713

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

Address: 2087 Starboard Dr, Geneva, FL, 32732, US
Mail Address: 2087 Starboard Dr, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD PATRICK R Manager 2087 Starboard Dr, Geneva, FL, 32732
HOWARD PATRICK R Agent 2087 Starboard Dr, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002217 BETTY ANNES UNISEX HAIRSTYLING EXPIRED 2016-01-06 2021-12-31 - 110 E. 1ST STREET, SANFORD, FL, 32771
G12000120819 BETTY ANNE'S HAIRSTYLING EXPIRED 2012-12-14 2017-12-31 - 110 E. 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2087 Starboard Dr, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2023-04-28 2087 Starboard Dr, Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2087 Starboard Dr, Geneva, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State