Search icon

THE PROVENCE COLLECTION, L.C. - Florida Company Profile

Company Details

Entity Name: THE PROVENCE COLLECTION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PROVENCE COLLECTION, L.C. 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: 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: 01 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: Z00472
FEI/EIN Number 650294684

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

Address: 2000 S. Bayshore Drive, Coconut Grove, FL, 33133, US
Mail Address: 2000 S. Bayshore Drive, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geurts Lutgarde Managing Member 2000 S. Bayshore Drive, Coconut Grove, FL, 33133
BARGER DESIREE Agent 15825 SW 83 Court, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 BARGER, DESIREE -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 15825 SW 83 Court, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-02-22 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 -
NAME CHANGE AMENDMENT 2005-09-30 THE PROVENCE COLLECTION, L.C. -
AMENDMENT 1999-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State