Search icon

POINT FIVE DEVELOPMENT PALM HARBOR LLC - Florida Company Profile

Branch

Company Details

Entity Name: POINT FIVE DEVELOPMENT PALM HARBOR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Sep 2013 (12 years ago)
Branch of: POINT FIVE DEVELOPMENT PALM HARBOR LLC, NEW YORK (Company Number 4430381)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: M13000005927
FEI/EIN Number 463210149

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

Address: 500 Plum St., Syracuse, NY, 13204, US
Mail Address: 500 Plum St, Syracuse, NY, 13204, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
Poissant Susan Manager 500 Plum St, Syracuse, NY, 13204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 500 Plum St., Suite 303, Syracuse, NY 13204 -
CHANGE OF MAILING ADDRESS 2024-04-03 500 Plum St., Suite 303, Syracuse, NY 13204 -
REINSTATEMENT 2019-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 INCORPORATING SERVICES, LTD. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-05-19 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000461218 TERMINATED 1000000831829 PINELLAS 2019-06-28 2039-07-03 $ 10,381.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000787507 TERMINATED 1000000805229 PINELLAS 2018-11-28 2038-12-05 $ 1,638.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State