Search icon

PAGE FIELD PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PAGE FIELD PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGE FIELD PLAZA, 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: 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: 10 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000033020
FEI/EIN Number 020654178

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

Address: 10960/964 S CLEVELAND AVE, Fort Myers, FL, 33907, US
Mail Address: 1104 SE 46TH LANE, CAPE CORAL, FL, 33904, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piper Tom J Managing Member 2205 Achilles Street, Port Charlotte, FL, 33980
Chilson Jared Agent 1104 SE 46th Lane #2, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 10960/964 S CLEVELAND AVE, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-09-24 10960/964 S CLEVELAND AVE, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1104 SE 46th Lane #2, Cape Coral, FL 33904 -
REINSTATEMENT 2020-01-17 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 Chilson, Jared -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2013-01-25
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State