PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC - Florida Company Profile
Branch
Entity Name: | PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 May 2006 (19 years ago) |
Branch of: | PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC, NEW YORK (Company Number 2753522) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M06000002921 |
FEI/EIN Number | 010675118 |
Address: | 5 International Drive, Rye Brook, NY, 10580, US |
Mail Address: | 5 International Drive, Suite 118, Rye Brook, NY, 10580, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
SIMENSKY ROBERT | Manager | 5 International Drive, Rye Brook, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2017-01-17 | PLYMOUTH CAPITAL MANAGEMENT & ADVISORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 5 International Drive, Suite 118, Rye Brook, NY 10580 | - |
REINSTATEMENT | 2017-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 5 International Drive, Suite 118, Rye Brook, NY 10580 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
LC Name Change | 2017-01-17 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-09-09 |
REINSTATEMENT | 2007-11-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State