Search icon

PENTA 5 USA, LLC - Florida Company Profile

Company Details

Entity Name: PENTA 5 USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENTA 5 USA, 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: 02 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L14000088659
FEI/EIN Number 47-3016690

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

Address: 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234
Mail Address: 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY R. CHARLES Manager 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234
Murray Stuart C Agent 1712 Northgate Blvd., Sarasota, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014230 PENTA FIVE USA, LLC ACTIVE 2016-02-08 2026-12-31 - 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234
G16000014232 PENTA FIVE USA ACTIVE 2016-02-08 2026-12-31 - 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234
G16000014233 PENTA 5 USA ACTIVE 2016-02-08 2026-12-31 - 1712 NORTHGATE BOULEVARD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 Murray, Stuart C -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1712 Northgate Blvd., Sarasota, FL 34234 -
LC NAME CHANGE 2015-07-13 PENTA 5 USA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
LC Name Change 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State