Search icon

PTC VENTURE XII. LLC - Florida Company Profile

Company Details

Entity Name: PTC VENTURE XII. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTC VENTURE XII. 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: 26 Nov 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: L13000165256
FEI/EIN Number 46-4202879

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

Address: 365 NW Granville Street, Port Saint Lucie, FL, 34986, US
Mail Address: 365 NW Granville Street, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paine Susan Authorized Member 365 NW Granville Street, Port Saint Lucie, FL, 34986
Paine robert Authorized Member 365 NW GRANVILE STREET, PORT SAINT LUCIE, FL, 34986
PTC FINANCIAL CORP Agent 365 NW Granville Street, Port Saint Lucie, FL, 34986
PTC Financial Corp Managing Member 365 NW Granville Street, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 365 NW Granville Street, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-04-18 365 NW Granville Street, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 365 NW Granville Street, Port Saint Lucie, FL 34986 -
LC DISSOCIATION MEM 2015-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
CORLCDSMEM 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State