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. |
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 |
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 |
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 |
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 | - |
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