Search icon

1 PARK PLAZA CONDO, LLC - Florida Company Profile

Company Details

Entity Name: 1 PARK PLAZA CONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 PARK PLAZA CONDO, 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L03000031179
FEI/EIN Number 331067451

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

Address: 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL, 32746
Mail Address: 2096 Alaqua Lakes Blvd, Longwood, FL, 32779, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORI DOMINIC Manager 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL, 32746
NORI DOMINIC Agent 1515 INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
CHANGE OF MAILING ADDRESS 2013-04-03 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-01-15 NORI, DOMINIC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1515 INTERNATIONAL PKWY, STE 2025, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-21 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State