Search icon

PLAZA 242, LLC - Florida Company Profile

Company Details

Entity Name: PLAZA 242, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA 242, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 09 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L05000054840
FEI/EIN Number 202937937

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

Address: 9815 Lemonwood Dr, Boynton Beach, FL, 33437, US
Mail Address: 500 Northpoint Parkway,, West Palm Beach, FL, 33407, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPO JACK P Manager 2295 NW CORPORATE BLVD STE 135, BOCA RATON, FL, 33431
GOLDSTEIN DALE Manager 2295 NW CORPORATE BLVD STE 135, BOCA RATON, FL, 33431
Goldstein Christiane Manager 2295 NW Corporate Way, Boca Raton, FL, 33431
Goldstein Christiane Agent 2295 NW CORPORATE BLVD STE 135, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 9815 Lemonwood Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2018-02-15 Goldstein, Christiane -
CHANGE OF MAILING ADDRESS 2013-11-18 9815 Lemonwood Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 2295 NW CORPORATE BLVD STE 135, BOCA RATON, FL 33431 -

Documents

Name Date
LC Voluntary Dissolution 2018-07-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State