Search icon

A PLUS PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: A PLUS PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PLUS PROJECTS 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000000581
FEI/EIN Number 202330398

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

Address: 10056 BRANDON CR., ORLANDO, FL, 32836, US
Mail Address: 10056 BRANDON CIR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSI LUIS Sr. Managing Member 10056 BRANDON CR, ORLANDO, FL, 32836
DEVESA LUISA Managing Member 10056 BRANDON CR, ORLANDO, FL, 32836
CORSI LUIS Sr. Agent 10056 BRANDON CIR., ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 10056 BRANDON CIR., ORLANDO, FL 32836 -
REINSTATEMENT 2019-12-20 - -
CHANGE OF MAILING ADDRESS 2019-12-20 10056 BRANDON CR., ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-12-20 CORSI, LUIS, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-20
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-12-10
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State