Search icon

POLYAZIRIDINE LLC - Florida Company Profile

Company Details

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

POLYAZIRIDINE 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: 28 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L18000079958
FEI/EIN Number 20-0278334

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

Address: 340 ROYAL POINCIANA WAY,, STE 328#364, PALM BEACH, FL, 33480, US
Mail Address: PO BOX 364, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DELANEY GERALD V Authorized Member 5050 N OCEAN DRIVE, #1002, Singer Island, FL, 334042575
PETERSHEIM JERROLD K Authorized Member 531 Anamosa Lane, New Holland, PA, 17557

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 340 ROYAL POINCIANA WAY,, STE 328#364, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-08-15 340 ROYAL POINCIANA WAY,, STE 328#364, PALM BEACH, FL 33480 -
LC NAME CHANGE 2018-05-07 POLYAZIRIDINE LLC -
MERGER 2018-05-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000181705
LC STMNT OF RA/RO CHG 2018-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-17 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
LC Name Change 2018-05-07
Merger 2018-05-07
CORLCRACHG 2018-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State