Search icon

PLANASERP.COM, LLC - Florida Company Profile

Company Details

Entity Name: PLANASERP.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANASERP.COM, 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 20 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L04000077944
FEI/EIN Number 134342935

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

Address: ATTN: HERBERT WRIGHT, 441 VILLAGE LANE, VERO BEACH, FL, 32963
Mail Address: ATTN: HERBERT WRIGHT, 441 VILLAGE LANE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT HERBERT H Managing Member 441 VILLAGE LANE, VERO BEACH, FL, 32963
WRIGHT MARTHA T Secretary 441 VILLAGE LANE, VEROBEACH, FL, 32963
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 ATTN: HERBERT WRIGHT, 441 VILLAGE LANE, VERO BEACH, FL 32963 -
REINSTATEMENT 2006-09-19 - -
LC NAME CHANGE 2006-09-19 PLANASERP.COM, LLC -
CHANGE OF MAILING ADDRESS 2006-09-19 ATTN: HERBERT WRIGHT, 441 VILLAGE LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2006-09-19 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-11-08 BSC SOUTH, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State