Search icon

PONIES & PALMS NURSERY LLC - Florida Company Profile

Company Details

Entity Name: PONIES & PALMS NURSERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONIES & PALMS NURSERY 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: 21 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L13000118238
FEI/EIN Number 46-3486057

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

Mail Address: 19721 118TH TRAIL S, BOCA RATON, FL, 33498, US
Address: 19781 118TH TRAIL S, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTZER LESLIE Managing Member 19721 118TH TRAIL S, BOCA RATON, FL, 33498
BUTZER BRIAN Managing Member 19721 118TH TRAIL S, BOCA RATON, FL, 33498
BUTZER LESLIE Agent 19721 118TH TRAIL S, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 19781 118TH TRAIL S, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 19781 118TH TRAIL S, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-02-08 19781 118TH TRAIL S, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 19721 118TH TRAIL S, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2015-03-12 BUTZER, LESLIE -
REINSTATEMENT 2015-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State