Entity Name: | PL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PL, L.L.C. 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: | 28 Mar 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | L02000007471 |
FEI/EIN Number |
043645695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 N.W. 35TH AVE, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 5350 N.W. 35TH AVE, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lesica Robert | Chief Financial Officer | 5350 NW 35 Ave, Fort Lauderdale, FL, 33309 |
Kramer Ted H | Chairman | One Indiana Square, Suite 2650, Indianapolis, IN, 46204 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 5350 N.W. 35TH AVE, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 5350 N.W. 35TH AVE, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | CORPORATION SERVICE COMPANY | - |
LC AMENDED AND RESTATED ARTICLES | 2017-08-28 | - | - |
LC AMENDMENT | 2017-08-24 | - | - |
CANCEL ADM DISS/REV | 2004-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2002-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-21 |
CORLCRACHG | 2017-11-27 |
LC Amended and Restated Art | 2017-08-28 |
LC Amendment | 2017-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State