Search icon

PATTERSON ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: PATTERSON ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTERSON ALLIANCE 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000004293
FEI/EIN Number 461722588

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

Address: 696 Manatee Bay Dr, BOYNTON BEACH, FL, 33435, US
Mail Address: 696 Manatee Bay Dr, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JESSE J Managing Member 696 Manatee Bay Dr, BOYNTON BEACH, FL, 33435
PATTERSON JESSE J Agent 696 Manatee Bay Dr, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029783 SERVICEMASTER RESTORATION & CLEANING EXPIRED 2013-03-26 2018-12-31 - 3151 SW 14TH PLACE #10, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 696 Manatee Bay Dr, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-04-26 696 Manatee Bay Dr, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 696 Manatee Bay Dr, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-14
Florida Limited Liability 2013-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State