Search icon

ST. PATRICK'S PLACE, LLC

Company Details

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

Agent

Name Role
TRUST ADVISORS CORPORATION Agent

Manager

Name Role Address
PLUMMER CHRISTINE Manager 5885 NW 56TH DRIVE, CORAL SPRINGS, FL, 33067

Owne

Name Role Address
Plummer Christine Owne 5885 NW 56 Dr, Coral Springs, FL, 33067

Fictitious Names

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

Events

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

Documents

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