Search icon

SOUTH TRAIL PLAZA, LLC - Florida Company Profile

Company Details

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

SOUTH TRAIL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: L04000021465
FEI/EIN Number 201101565

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

Address: 7507 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 7507 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSATA Vincent J Manager 7507 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Salvatore Daniella Manager 7507 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Cassata Rosario C Manager 7507 S TAMIAMI TRAIL, SARASOTA, FL, 34231
PFLUGNER J. GEOFFREY Agent 8470 ENTERPRISE CIRCLE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 7507 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2011-04-06 7507 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 8470 ENTERPRISE CIRCLE, SUITE 201, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2006-04-06 PFLUGNER, J. GEOFFREY -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State