Search icon

SOUTH PLAZA LEASING, LLC - Florida Company Profile

Company Details

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

SOUTH PLAZA LEASING, 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: 25 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: L06000073898
FEI/EIN Number 205259858

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

Address: 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: P O BOX 330499, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCAIRN JAMES RIII Manager 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225
WIEGAND ROBERT Manager 13077 BIGGIN CHURCH RD. SOUTH, JACKSONVILLE, FL, 32224
PITCAIRN JAMES R Agent 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072198 PARKWAY COMMONS SHOPPING CENTER ACTIVE 2022-06-14 2027-12-31 - P.O. BOX 330499, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-02-17 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2007-02-20 PITCAIRN, JAMES R -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
LC Amendment 2022-06-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State