Entity Name: | BRISTOL PLC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRISTOL PLC 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. |
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: | 07 Nov 2017 (7 years ago) |
Date of dissolution: | 29 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | L17000230779 |
FEI/EIN Number |
823370602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 Chestnut Hills Parkway, Suite 100, c/o Priority Life Care, Fort Wayne, IN, 46814, US |
Mail Address: | 1102 Chestnut Hills Parkway, Suite 100, c/o Priority Life Care, Fort Wayne, IN, 46814, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRAS SEVERINE M | Manager | 1102 Chestnut Hills Parkway, Suite 100, Fort Wayne, IN, 46814 |
PETRAS ROBERT EJR | Manager | 1102 Chestnut Hills Parkway, Suite 100, Fort Wayne, IN, 46814 |
TAFT SERVICE SOLUTIONS CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127908 | BRISTOL COURT ASSISTED LIVING | EXPIRED | 2017-11-21 | 2022-12-31 | - | 3630 ILLINOIS ROAD, FORT WAYNE, IN, 46804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 1102 Chestnut Hills Parkway, Suite 100, c/o Priority Life Care, Fort Wayne, IN 46814 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 1102 Chestnut Hills Parkway, Suite 100, c/o Priority Life Care, Fort Wayne, IN 46814 | - |
REINSTATEMENT | 2021-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | TAFT SERVICE SOLUTIONS CORP. | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 |
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-02 |
Florida Limited Liability | 2017-11-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State