Entity Name: | MALABAR PROFESSIONAL PLAZA, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MALABAR PROFESSIONAL PLAZA, LC 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: | 03 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | L01000010766 |
FEI/EIN Number |
593729853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2635 SMITH LANE, MALABAR, FL, 32950 |
Mail Address: | 2635 SMITH LANE, MALABAR, FL, 32950 |
ZIP code: | 32950 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEDY DORIS M | Manager | 2635 SMITH LANE, MALABAR, FL, 32950 |
LEEDY DORIS M | Agent | 2635 SMITH LANE, MALABAR, FL, 32950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | LEEDY, DORIS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-27 | 2635 SMITH LANE, MALABAR, FL 32950 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-04 | 2635 SMITH LANE, MALABAR, FL 32950 | - |
REINSTATEMENT | 2003-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000249473 | TERMINATED | 1000000582904 | BREVARD | 2014-02-19 | 2034-03-04 | $ 516.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J10000435187 | TERMINATED | 1000000162841 | BREVARD | 2010-03-16 | 2030-03-24 | $ 2,007.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09001129427 | TERMINATED | 1000000115987 | 5921 5535 | 2009-03-31 | 2029-04-08 | $ 1,691.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J05000095924 | TERMINATED | 1000000013609 | 5488 3286 | 2005-06-23 | 2010-07-06 | $ 4,426.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State