Search icon

PATRIOT BACKGROUNDS AND INVESTIGATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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