Entity Name: | 3357 PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3357 PLANTATION, 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: | 02 Dec 2014 (10 years ago) |
Date of dissolution: | 12 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2025 (3 months ago) |
Document Number: | L14000184539 |
FEI/EIN Number |
47-2449649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4299 Dela Palma Rd., williamsburg, OH, 45176, US |
Address: | 4299 Dela Palma Rd., Williamsburg, OH, 45176, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURTILAR Chesla D | President | 4299 Dela Palma Rd., williamsburg, OH, 45176 |
PURTILAR CHESLA | Manager | 4299 Dela Palma Rd., williamsburg, OH, 45176 |
Ward Thomas | Agent | 6629 Midnight Pass Road, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | Ward, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 6629 Midnight Pass Road, SARASOTA, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 4299 Dela Palma Rd., Williamsburg, OH 45176 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 4299 Dela Palma Rd., Williamsburg, OH 45176 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-12 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State