Entity Name: | PATRIOTS PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRIOTS PLAZA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2012 (12 years ago) |
Document Number: | L12000158427 |
FEI/EIN Number |
46-1626791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2425 W. Nine Mile Rd., Pensacola, FL, 32534, US |
Mail Address: | PO Box 558, Cantonment, FL, 32533, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryan JEAN ADr. | Managing Member | 7000 Homeplace Lane, Molino, FL, 32577 |
Ryan JEAN ADr. | Agent | 2425 W. NINE MILE ROAD, PENSACOLA, FL, 32534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000009914 | CAT AND DOG CLINIC OF PENSACOLA | ACTIVE | 2023-01-21 | 2028-12-31 | - | PO BOX 558, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 2425 W. Nine Mile Rd., Suite #4, Pensacola, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Ryan, JEAN A, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 2425 W. NINE MILE ROAD, Suite #4, PENSACOLA, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2016-01-08 | 2425 W. Nine Mile Rd., Suite #4, Pensacola, FL 32534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State