Search icon

THE PICKLE PATCH LLC. - Florida Company Profile

Company Details

Entity Name: THE PICKLE PATCH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PICKLE PATCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L16000154499
FEI/EIN Number 81-3864334

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

Address: 5058 KIRKLAND ROAD, LAKELAND, FL, 33811, US
Mail Address: 5058 KIRKLAND ROAD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONNER DOUGLAS Authorized Member 5058 KIRKLAND ROAD, LAKELAND, FL, 33811
ZONNER TERRI Authorized Member 5058 KIRKLAND ROAD, LAKELAND, FL, 33811
ZONNER DOUGLAS A Agent 5058 KIRKLAND ROAD, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028593 THE PICKLE PATCH LLC ACTIVE 2018-02-28 2028-12-31 - 5058 KIRKLAND ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5058 KIRKLAND ROAD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2018-04-11 5058 KIRKLAND ROAD, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2018-04-11 ZONNER, DOUGLAS A -
LC AMENDMENT 2018-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
CORLCRACHG 2018-04-11
LC Amendment 2018-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State