Entity Name: | PLANCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 May 2006 (19 years ago) |
Date of dissolution: | 28 Feb 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Feb 2017 (8 years ago) |
Document Number: | M06000002506 |
FEI/EIN Number |
203944101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Mail Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVEY JAMES E | Manager | 100 MATSONFORD ROAD, RADNOR, PA, 19087 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-02-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-05 |
Reg. Agent Change | 2012-11-30 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State