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