Search icon

POLIDORO GROUP LLC - Florida Company Profile

Company Details

Entity Name: POLIDORO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLIDORO GROUP 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 01 Nov 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: L16000035123
FEI/EIN Number 81-3622764

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

Address: 100 NEPTUNE DRIVE, Edgewater, FL, 32132, US
Mail Address: 100 NEPTUNE DRIVE, Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES JULIA R Authorized Member 2737 FERN PALM DRIVE, EDGEWATER, FL, 32141
GEORGES JULIA R Agent 2737 Fern Palm Drive, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004905 JAMES HANDYMAN SERVICES DBA POLIDORO GROUP LLC EXPIRED 2017-01-13 2022-12-31 - 321 ROSLYN AVENUE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-21 100 NEPTUNE DRIVE, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 100 NEPTUNE DRIVE, Edgewater, FL 32132 -
VOLUNTARY DISSOLUTION 2018-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 2737 Fern Palm Drive, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2018-02-09 GEORGES, JULIA R -
LC REVOCATION OF DISSOLUTION 2018-02-07 - -
VOLUNTARY DISSOLUTION 2017-11-26 - -
LC REVOCATION OF DISSOLUTION 2016-08-05 - -
VOLUNTARY DISSOLUTION 2016-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-01
ANNUAL REPORT 2018-03-24
LC Revocation of Dissolution 2018-02-07
VOLUNTARY DISSOLUTION 2017-11-26
ANNUAL REPORT 2017-01-13
LC Revocation of Dissolution 2016-08-05
VOLUNTARY DISSOLUTION 2016-04-28
Florida Limited Liability 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State