Search icon

PLATEAU GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PLATEAU GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATEAU GROUP, 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: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L05000044615
FEI/EIN Number 470954411

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

Address: 4327 S. HWY 27, SUITE 144, CLERMONT, FL, 34711, US
Mail Address: 4327 S. HWY 27, SUITE 144, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES FLOYD Managing Member 4327 S. HWY 27, CLERMONT, FL, 34711
Forbes Floyd Mr. Agent Mailing Address 4327 S. HWY 27 SUITE 144, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 Forbes, Floyd, Mr. -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 Mailing Address 4327 S. HWY 27 SUITE 144 CLERMONT, FL 34711 US, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 4327 S. HWY 27, SUITE 144, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-04-28 4327 S. HWY 27, SUITE 144, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000345641 LAPSED 2013 CA 002356 LAKE COUNTY 2015-01-26 2020-03-18 $116,264.98 PROAIR CHARTER-TRANSPORT GMBH, 3389 SHERIDAN STREET, SUITE 135, HOLLYWOOD, FL 33021
J12000387236 TERMINATED 1000000261894 ORANGE 2012-04-16 2022-05-09 $ 934.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-01-30
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State