Search icon

PLAZA TOWER REALTY LLC - Florida Company Profile

Company Details

Entity Name: PLAZA TOWER REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA TOWER REALTY 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: 02 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000016646
FEI/EIN Number 030466631

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

Address: 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819, US
Mail Address: 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUDHURY TARIK H Managing Member 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819
SULTANA SYEDA N Managing Member 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819
CHOUDHURY TARIK H Agent 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2005-11-08 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-08 6068 SOUTH APOPKA VINELAND ROAD, SUITE #3, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-11-08
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-06-05
Florida Limited Liability 2002-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State