Search icon

PATTERSON'S CONSTRUCTION EQUIPMENT REPAIR LLC - Florida Company Profile

Company Details

Entity Name: PATTERSON'S CONSTRUCTION EQUIPMENT REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTERSON'S CONSTRUCTION EQUIPMENT REPAIR 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 20 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L18000032599
FEI/EIN Number 82-5218070

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

Address: 14555 Cheever st, Orlando, FL, 32828, US
Mail Address: 14555 Cheever st, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JENNIFER L Manager 1856 Bonser Road, Minneola, FL, 34715
PATTERSON DAVID L Manager 1856 Bonser Road, Minneola, FL, 34715
PATTERSON JENNIFER L Agent 1856 Bonser Road, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 14555 Cheever st, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-04-18 14555 Cheever st, Orlando, FL 32828 -
LC REVOCATION OF DISSOLUTION 2021-08-20 - -
VOLUNTARY DISSOLUTION 2021-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 1856 Bonser Road, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-04-13 PATTERSON, JENNIFER L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
LC Revocation of Dissolution 2021-08-20
VOLUNTARY DISSOLUTION 2021-05-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State