Search icon

PATRONA PROPERTIES LLC - Florida Company Profile

Company Details

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

PATRONA PROPERTIES 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: 01 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L19000171071
FEI/EIN Number 84-2567825

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

Address: 1701 NE 42nd Ave, OCALA, 34470, UN
Mail Address: 1701 NE 42nd Ave, 403, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boggs Ken Auth 1701 NE 42nd Ave, Ocala, FL, 34470
Irwin Lisa Manager 1701 NE 42nd Ave, Ocala, FL, 34470
BOGGS KEN Agent 1701 NE 42nd Ave, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 35 SE 1st Ave, 102, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1027 E FT King ST, CO Ocala Properties LLC, Suite 8, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2025-01-29 1027 E FT King ST, CO Ocala Properties LLC, Suite 8, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2025-01-29 McGraw, Rauba and Mutarelli -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1701 NE 42nd Ave, 403, OCALA 34470 UN -
CHANGE OF MAILING ADDRESS 2024-03-22 1701 NE 42nd Ave, 403, OCALA 34470 UN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1701 NE 42nd Ave, 403, Ocala, FL 34470 -
LC AMENDMENT 2023-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-22
LC Amendment 2023-06-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State