Search icon

PLANT-THEORY LLC - Florida Company Profile

Company Details

Entity Name: PLANT-THEORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT-THEORY 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: 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L14000188490
FEI/EIN Number 45-2515217

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

Address: 744 6 Street, MIAMI BEACH, FL, 33139, US
Mail Address: 1525 Meridian Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABALOS SHERYN Manager 1525 Meridian Ave, MIAMI BEACH, FL, 33139
Abalos Sheryn Agent 1525 Meridian Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Abalos, Sheryn -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1525 Meridian Ave, 210, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2016-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 744 6 Street, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-05-01 744 6 Street, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630790 TERMINATED 1000000762322 DADE 2017-11-08 2037-11-14 $ 3,852.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
LC Amendment 2016-10-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State