Search icon

PLAQUE BUSTER LLC - Florida Company Profile

Company Details

Entity Name: PLAQUE BUSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAQUE BUSTER 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: 02 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L05000044552
FEI/EIN Number 432077464

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

Address: 3206 HILLTOP LN, LARGO, FL, 33770, US
Mail Address: 2840 West Bay Dr, Belleair Bluffs, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICLES ARIANE Manager 2840 West Bay Dr, Belleair Bluffs, FL, 33770
NOWLING PENELOPE Manager 2840 West Bay Dr, Belleair Bluffs, FL, 33770
Nowling Anastasia Auth 2840 West Bay Dr, Belleair Bluffs, FL, 33770
Nowling Phillip Auth 2840 West Bay Dr, Belleair Bluffs, FL, 33770
CHICLES ARIANE Agent 2840 West Bay Dr, Belleair Bluffs, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078790 PLAQUE BUSTER EXPIRED 2013-08-07 2018-12-31 - PO BOX 1022, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 2840 West Bay Dr, PMB 134, Belleair Bluffs, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-12-03 3206 HILLTOP LN, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 3206 HILLTOP LN, LARGO, FL 33770 -
LC NAME CHANGE 2017-01-06 PLAQUE BUSTER LLC -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-02 CHICLES, ARIANE -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
LC Name Change 2017-01-06
REINSTATEMENT 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State