Entity Name: | PLEASANT CITY GROCERY STORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLEASANT CITY GROCERY STORE, 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: | 17 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000123253 |
FEI/EIN Number |
47-4552683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 15TH STREET, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 1406 Division ave, West palm Beach, FL, 33401, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT ROBERT | Ambe | 1406 Division ave, West palm beach, FL, 33401 |
GARRETT ROBERT | Agent | 505 15TH STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 505 15TH STREET, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | GARRETT, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-19 | PLEASANT CITY GROCERY STORE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 505 15TH STREET, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-29 | 505 15TH STREET, WEST PALM BEACH, FL 33407 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000446429 | TERMINATED | 1000000750426 | PALM BEACH | 2017-07-12 | 2037-08-03 | $ 2,726.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000445264 | TERMINATED | 1000000745779 | PALM BEACH | 2017-06-07 | 2037-08-03 | $ 6,082.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-05 |
LC Amendment and Name Change | 2016-02-19 |
Florida Limited Liability | 2015-07-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State