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. |
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 |
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 |
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 | - | - |
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