Entity Name: | PTC VENTURE X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PTC VENTURE X, 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: |
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 Apr 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L14000053185 |
FEI/EIN Number |
46-5326356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 365 NW Granville Street, Port Saint Lucie, FL, 34986, US |
Address: | 365 NW Granville Street, Port Saint Lucie, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PTC FINANCIAL CORP | Agent | 365 NW Granville Streeet, Port Saint LUCIE, FL, 34986 |
PTC FINANCIAL CORP | Manager | 365 NW Granville Strret, Port Saint Lucie, FL, 34986 |
PAINE ROBERT L | Authorized Member | 365 NW Granville Street, Port Saint Lucie, FL, 34986 |
Paine Susan | Authorized Member | 365 NW Granville Street, Port Saint lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 365 NW Granville Street, Port Saint Lucie, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 365 NW Granville Street, Port Saint Lucie, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 365 NW Granville Streeet, Port Saint LUCIE, FL 34986 | - |
LC DISSOCIATION MEM | 2019-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
CORLCDSMEM | 2019-09-30 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State