Search icon

PATMIN, LLC - Florida Company Profile

Company Details

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

PATMIN, 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: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L13000032073
FEI/EIN Number 46-2201021

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

Address: 714 Florida Street, Orlando, FL, 32806, US
Mail Address: 714 Florida Street, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MINESH Manager 714 FLORIDA STREET, ORLANDO, FL, 32806
CHONG CHRISTINE Manager 714 FLORIDA STREET, Orlando, FL, 32806
Patel Minesh Agent 714 Florida Street, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 735 N Thornton Avenue, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-01-14 735 N Thornton Avenue, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 735 N Thornton Avenue, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 714 Florida Street, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 714 Florida Street, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-06-15 714 Florida Street, Orlando, FL 32806 -
LC AMENDMENT 2020-06-08 - -
LC NAME CHANGE 2018-04-16 PATMIN, LLC -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Patel, Minesh -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
LC Amendment 2020-06-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
LC Name Change 2018-04-16
ANNUAL REPORT 2018-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State