Entity Name: | PLENARY PROPERTIES UCP LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F21000002190 |
Address: | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Mail Address: | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
BUDDEN, BRIAN | President | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Name | Role | Address |
---|---|---|
BUDDEN, BRIAN | Director | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
MARKS, STUART | Director | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Name | Role | Address |
---|---|---|
MARKS, STUART | Vice President | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
KIRKWOOD, NIGEL | Vice President | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Name | Role | Address |
---|---|---|
MILLS, CARMEN | Secretary | 555 W. 5TH ST., STE. 3150, LOS ANGELES, CA 90013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-06-26 |
Foreign Profit | 2021-04-21 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State