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. |
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 |
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 |
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 | - |
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