Search icon

THE PLANTAIN, LLC - Florida Company Profile

Company Details

Entity Name: THE PLANTAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLANTAIN, 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: 06 May 2016 (9 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L16000086234
FEI/EIN Number 81-2797166

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

Address: 1254 NE 100 St., Miami Shores, FL, 33138, US
Mail Address: 1254 NE 100 St., Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ducassi Nicholas Chief Executive Officer 1254 NE 100 St., Miami Shores, CA, 33138
DeGirolami Adriana Auth 1254 NE 100 St., Miami Shores, FL, 33138
Ducassi Nick Agent 1254 NE 100 St., Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1254 NE 100 St., Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Ducassi, Nick -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1254 NE 100 St., Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-02-08 1254 NE 100 St., Miami Shores, FL 33138 -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-12-18
AMENDED ANNUAL REPORT 2018-05-20
AMENDED ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State