Entity Name: | PARK PLAZA REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK PLAZA REAL ESTATE, 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: | 21 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000082322 |
FEI/EIN Number |
205417687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13311 BELLARIA CIRCLE, WINDERMERE, FL, 34786 |
Mail Address: | 13311 BELLARIA CIRCLE, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATIA MANOJ | Manager | 34323 PARKVIEW AVENUE, EUSTIS, FL, 32736 |
LEVINE MICHAEL S | Manager | 34323 PARKVIEW AVENUE, EUSTIS, FL, 32736 |
GUPTA RAVI P | Manager | 34323 PARKVIEW AVENUE, EUSTIS, FL, 32736 |
THAPER SANDEEP K | Manager | 34323 PARKVIEW AVENUE, EUSTIS, FL, 32736 |
BHATIA MANOJ | Agent | 13311 BELLARIA CIRCLE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-09 | 13311 BELLARIA CIRCLE, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2011-02-09 | 13311 BELLARIA CIRCLE, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-09 | 13311 BELLARIA CIRCLE, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State