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. |
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 |
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 |
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 | - |
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 |
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