Entity Name: | PATRIOT BACKGROUNDS AND INVESTIGATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRIOT BACKGROUNDS AND INVESTIGATIONS, 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: | 12 Sep 2018 (7 years ago) |
Date of dissolution: | 29 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2024 (5 months ago) |
Document Number: | L18000216931 |
FEI/EIN Number |
83-1881262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13762 W State Road 84, Davie, FL, 33325, US |
Mail Address: | 13762 W State Road 84, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEJEAN CARY M | President | 13762 W State Road 84, Davie, FL, 33325 |
DEJEAN CARY M | Agent | 13762 W State Road 84, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-04 | 13762 W State Road 84, Suite #421, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2023-06-04 | 13762 W State Road 84, Suite #421, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-04 | 13762 W State Road 84, Suite #421, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-24 | DEJEAN, CARY M | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-07 | PATRIOT BACKGROUNDS AND INVESTIGATIONS, LLC | - |
LC NAME CHANGE | 2018-09-24 | TBL ACCURATE SOLUTIONS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-29 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-06-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-24 |
LC Amendment and Name Change | 2020-12-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State