Search icon

PIERCE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: PIERCE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIERCE PLAZA, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000024471
FEI/EIN Number 550805113

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

Address: 740 N. 70th Way, HOLLYWOOD, FL, 33024, US
Mail Address: 740 N. 70th Way, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY MARTIN H Managing Member 740 N. 70th Way, HOLLYWOOD, FL, 33024
BAILEY MARTIN M Agent 740 N. 70th Way, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021615 HAMPSTEAD OAKS APTS EXPIRED 2010-03-08 2015-12-31 - 1058 ADAMS ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 740 N. 70th Way, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-03-06 740 N. 70th Way, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-03-06 BAILEY, MARTIN M -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 740 N. 70th Way, HOLLYWOOD, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State