Entity Name: | CORTEZ PROFESSIONAL PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORTEZ PROFESSIONAL PLAZA, LLC 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. |
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: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2011 (13 years ago) |
Document Number: | L00000002657 |
FEI/EIN Number |
651044034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5404 CORTEZ RD WEST, BRADENTON, FL, 34210, US |
Mail Address: | PO BOX 14908, BRADENTON, FL, 34280, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASKIN DEBBIE | Managing Member | 524 71ST ST., HOLMES BEACH, FL, 34217 |
YASKIN DEBBIE | Vice President | 524 71ST ST., HOLMES BEACH, FL, 34217 |
DANZIGER ROGER N | Agent | 524 71 STREET, BRADENTON BEACH, FL, 34217 |
DANZIGER ROGER M | Managing Member | 524 71ST ST., HOLMES BEACH, FL, 34217 |
DANZIGER ROGER M | President | 524 71ST ST., HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-22 | 5404 CORTEZ RD WEST, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2011-11-22 | 5404 CORTEZ RD WEST, BRADENTON, FL 34210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | 524 71 STREET, BRADENTON BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-16 | DANZIGER, ROGER N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State