Search icon

CORTEZ PROFESSIONAL PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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