Search icon

THE POLISH BAR, PLLC - Florida Company Profile

Company Details

Entity Name: THE POLISH BAR, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POLISH BAR, PLLC 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000179155
FEI/EIN Number NOT APPLICABLE

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

Address: 6161 Deltona Blvd., Spring Hill, FL, 34606, US
Mail Address: 6161 Deltona Blvd, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Shauna Chief Executive Officer 6161 deltona Blvd, Spring Hill, FL, 34606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001712 SLAYED ACTIVE 2021-01-05 2026-12-31 - 6161 DELTONA BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 6161 Deltona Blvd., Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2021-01-05 6161 Deltona Blvd., Spring Hill, FL 34606 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State