Entity Name: | ST. PATRICK'S PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000139804 |
FEI/EIN Number | 47-1801926 |
Mail Address: | 5885 NW 56 Dr, Coral Springs, FL, 33067, US |
Address: | 5716 Hallandale Beach Blvd, # A, Westpark, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRUST ADVISORS CORPORATION | Agent |
Name | Role | Address |
---|---|---|
PLUMMER CHRISTINE | Manager | 5885 NW 56TH DRIVE, CORAL SPRINGS, FL, 33067 |
Name | Role | Address |
---|---|---|
Plummer Christine | Owne | 5885 NW 56 Dr, Coral Springs, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001544 | ST,PATRICK BOTANICA. | EXPIRED | 2015-01-06 | 2020-12-31 | No data | 5716 HALLANDALE BEACH BLVD APT A, WEST PARK, FL, 33023 |
G15000000229 | RANCHERITO SURF ENTERPRISES | EXPIRED | 2015-01-02 | 2020-12-31 | No data | 321 S. 21 AVE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 5716 Hallandale Beach Blvd, # A, Westpark, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 5716 Hallandale Beach Blvd, # A, Westpark, FL 33023 | No data |
LC AMENDMENT | 2014-12-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-01 |
LC Amendment | 2014-12-24 |
Florida Limited Liability | 2014-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State