Search icon

PLAYA DE ORO, LLC - Florida Company Profile

Company Details

Entity Name: PLAYA DE ORO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYA DE ORO, 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: 09 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L05000078198
FEI/EIN Number 830440831

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

Address: 104 Crandon Blvd, suite 401, KEY BISCAYNE, FL, 33149, US
Mail Address: 104 Crandon Blvd, Suite 401, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ANDREA Manager 268 West Mashta Dr, KEY BISCAYNE, FL, 33149
BERNAL JANNA ALEJANDRO Manager 268 West Mashta Dr, KEY BISCAYNE, FL, 33149
Acosta Andrea Agent 104 Crandon Blvd., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 104 Crandon Blvd., Suite 401, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-30 104 Crandon Blvd, suite 401, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 104 Crandon Blvd, suite 401, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Acosta, Andrea -
LC AMENDMENT 2012-09-11 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State