Search icon

10 SOUTHPORT PLAZA LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: 10 SOUTHPORT PLAZA LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10 SOUTHPORT PLAZA LIMITED COMPANY 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L06000073485
FEI/EIN Number 223950596

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

Address: 23120 L ERMITAGE CIRCLE, BOCA RATON, FL, 33433, US
Mail Address: 23120 L'ERMITAGE CIRCLE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAROSZEWICZ TERRILL W Manager 23120 L ERMITAGE CIRCLE, BOCA RATON, FL, 33433
JAROSZEWICZ JAN M Agent 23120 L'ERMITAGE CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 23120 L ERMITAGE CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-04-14 23120 L ERMITAGE CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2009-04-14 JAROSZEWICZ, JAN M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 23120 L'ERMITAGE CIRCLE, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State