Entity Name: | POINTPLAZ LOT 3 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINTPLAZ LOT 3 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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 04 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | L06000071298 |
FEI/EIN Number |
223553329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Hackensack, NJ, 07601, US |
Mail Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Hackensack, NJ, 07601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTURY GROUP I LLC | Managing Member | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Ave, Suite 200-262, Hackensack, NJ 07601 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-02 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-04 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State