Search icon

CEDAR PLAZA, LLC - Florida Company Profile

Company Details

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

CEDAR 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L03000006507
FEI/EIN Number 510447469

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

Mail Address: 189 S. Orange Ave, Orlando, FL, 32801, US
Address: 11500-11570 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN TAE Manager 189 S. Orange Ave, Orlando, FL, 32801
Shin Tae Esq. Agent 189 S. Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2022-01-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000516517. MERGER NUMBER 900000222879
CHANGE OF MAILING ADDRESS 2022-01-25 11500-11570 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 189 S. Orange Ave, Suite 1650S, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Shin, Tae, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-05-19 11500-11570 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State