Search icon

PLAN2911, LLC. - Florida Company Profile

Company Details

Entity Name: PLAN2911, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAN2911, 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: 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L13000031521
FEI/EIN Number 46-2231074

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

Address: 342 Westwinds Cir, Palm Harbor, FL, 34683, US
Mail Address: 342 Westwinds Cir, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURLAND BARBARA HMGRM Managing Member 342 Westwinds Cir, Palm Harbor, FL, 34683
BOURLAND JIM MGRM Managing Member 342 Westwinds Cir, Palm Harbor, FL, 34683
BOURLAND BARBARA H Agent 342 Westwinds Cir, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089510 INTEGRATIVE WELLNESS SOLUTIONS INTERNATIONAL ACTIVE 2017-08-15 2027-12-31 - 1429 WARRINGTON WAY, TRINITY, FL, 34655--721

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 342 Westwinds Cir, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-09-01 342 Westwinds Cir, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-09-01 BOURLAND, BARBARA H -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 342 Westwinds Cir, Palm Harbor, FL 34683 -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State