Search icon

PENTYR, LLC - Florida Company Profile

Company Details

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

PENTYR, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000039578
FEI/EIN Number 462296105

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

Address: ALFRED G. YOUNG, 15754 Cutter Sail Pl, WINTER GARDEN, FL, 34787, US
Mail Address: 15754 Cutter Sail Pl, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ALFRED Manager 15754 Cutter Sail Pl, WINTER GARDEN, FL, 34787
YOUNG ALFRED G Agent 15754 Cutter Sail Pl, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 15754 Cutter Sail Pl, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-02-19 ALFRED G. YOUNG, 15754 Cutter Sail Pl, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 ALFRED G. YOUNG, 15754 Cutter Sail Pl, WINTER GARDEN, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2019-02-21 PENTYR, LLC -
LC AMENDMENT AND NAME CHANGE 2017-05-12 PENTRY, LLC -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 YOUNG, ALFRED G -
REINSTATEMENT 2015-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2019-02-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-05-12
ANNUAL REPORT 2017-03-25
REINSTATEMENT 2016-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State