Search icon

PLYMOUTH N, LLC - Florida Company Profile

Company Details

Entity Name: PLYMOUTH N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLYMOUTH N, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L00000004642
FEI/EIN Number 267274950

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

Mail Address: 8250 SW 27th Ave, Ocala, FL, 34476, US
Address: 8250 SW 27TH AVE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Brooke Vice President PO Box 772289, Ocala, FL, 34477
Cohen Brandon Vice President PO Box 772289, Ocala, FL, 34477
Cohen Alan P President 3420 STALLION LANE, WESTON, FL, 33331
ACRAC, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-02-05 8250 SW 27TH AVE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 3801 PGA Blvd, Suite 604, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 8250 SW 27TH AVE, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2002-05-22 ACRAC, INC -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State