Search icon

THE PLANT STORE, LLC - Florida Company Profile

Company Details

Entity Name: THE PLANT STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLANT STORE, 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: 23 Sep 2020 (5 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L20000299916
FEI/EIN Number 85-3333185

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

Address: 200 2nd Ave S, St Petersburg, FL, 33701, US
Mail Address: 2003 W KENNEDY BLVD, SUITE B, TAMPA, FL, 33606, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH VERNON RIII Manager 2003 W KENNEDY BLVD, TAMPA, FL, 33606
RIEK RYAN W Manager 2003 W KENNEDY BLVD, TAMPA, FL, 33606
RIEK RYAN W Agent 2003 W KENNEDY BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137468 THE PLANT STORE ACTIVE 2020-10-23 2025-12-31 - 1531 W LEMON ST, APT 5301, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 200 2nd Ave S, UNIT 101, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-04-07 RIEK, RYAN WILLIAM -
LC AMENDMENT 2020-11-19 - -
CHANGE OF MAILING ADDRESS 2020-11-19 200 2nd Ave S, UNIT 101, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 2003 W KENNEDY BLVD, SUITE B, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000145136 ACTIVE 1000000946188 HILLSBOROU 2023-03-21 2043-04-12 $ 1,601.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000256901 ACTIVE 1000000924174 HILLSBOROU 2022-05-20 2042-05-25 $ 1,550.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000085185 TERMINATED 1000000916129 HILLSBOROU 2022-02-14 2042-02-16 $ 1,015.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
LC Amendment 2020-11-19
Florida Limited Liability 2020-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State