Search icon

PL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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