Entity Name: | THE PROVENCE COLLECTION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 Nov 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2005 (19 years ago) |
Document Number: | Z00472 |
FEI/EIN Number | 65-0294684 |
Address: | 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 |
Mail Address: | 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARGER, DESIREE | Agent | 15825 SW 83 Court, Palmetto Bay, FL 33157 |
Name | Role | Address |
---|---|---|
Geurts, Lutgarde | Managing Member | 2000 S. Bayshore Drive, Apt. # 10 Coconut Grove, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-11 | BARGER, DESIREE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 15825 SW 83 Court, Palmetto Bay, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 2000 S. Bayshore Drive, Apt. # 10, Coconut Grove, FL 33133 | No data |
NAME CHANGE AMENDMENT | 2005-09-30 | THE PROVENCE COLLECTION, L.C. | No data |
AMENDMENT | 1999-03-22 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State