Search icon

PATRIMOINE ASSISTANCE LLC - Florida Company Profile

Company Details

Entity Name: PATRIMOINE ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIMOINE ASSISTANCE 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000218341
FEI/EIN Number 82-0953818

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

Address: C/O SFL MANAGEMENT, 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: C/O SFL MANAGEMENT, 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURGY FLORENCE Manager 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162
MANGO JEAN-PHILIPPE Manager 17 RUE LOUIS ADAM, VILLEURBANNE 69100, XX, 69100
CHARRE PHILIPPE Manager 14 RUE DES GASSES, SAINT CYR AU MONT D'OR, 69450
TURGY FLORENCE Agent C/O SFL MANAGEMENT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 C/O SFL MANAGEMENT, 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-05 C/O SFL MANAGEMENT, 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 C/O SFL MANAGEMENT, 17650 NE 19TH AVE, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-19
Florida Limited Liability 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State