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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2014 (11 years ago) |
Date of dissolution: | 12 Jan 2025 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2025 (5 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 May 2025
Sources: Florida Department of State