Search icon

JOSEPH ROTHMAN WHITE BIRCH PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH ROTHMAN WHITE BIRCH PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH ROTHMAN WHITE BIRCH 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000072880
FEI/EIN Number 470947358

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

Address: 2490 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06430, US
Mail Address: 2805 E. OAKLAND PARK BLVD., BOX 476, FORT LAUDERDALE, FL, 33306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHMAN JOSEPH Managing Member 625 OAKS DRIVE APT. # 202, POMPANO BEACH, FL, 33069
PANZA THOMAS F Agent 2805 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 2805 E. OAKLAND PARK BLVD., BOX 476, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2010-09-30 2490 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06430 -
REGISTERED AGENT NAME CHANGED 2010-09-30 PANZA, THOMAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-02-09
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-26
Florida Limited Liability 2004-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State