Entity Name: | PATTERSON MILLER CRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jul 2015 (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: | L15000119709 |
FEI/EIN Number | 47-4556086 |
Address: | 3278 Downs Cove Road, Windermere, FL, 34786, US |
Mail Address: | 3278 Downs Cove Road, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patterson Jeffrey D | Agent | 3278 Downs Cove Road, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
PATTERSON JEFFREY D | Authorized Member | 3278 Downs Cove Road, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-01-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 3278 Downs Cove Road, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 3278 Downs Cove Road, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Patterson , Jeffrey D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 3278 Downs Cove Road, Windermere, FL 34786 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2015-08-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-08-17 |
Florida Limited Liability | 2015-07-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State