Search icon

PLAZA LORENZO LLC - Florida Company Profile

Company Details

Entity Name: PLAZA LORENZO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA LORENZO 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: 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000084810
FEI/EIN Number 205505152

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

Address: 5831 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
Mail Address: 5831 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO RICHARD President 6004 HARDROCK CIRCLE, ORLANDO, FL, 32819
PICHARDO GUILLERMO Vice President 6004 HARDROCK CIRCLE, ORLANDO, FL, 32819
PICHARDO, SR GUILLERMO Agent 6004 HARDROCK CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900157 TILILIN PRODUCE EXPIRED 2008-09-19 2013-12-31 - 5831 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-27 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-23 PICHARDO, SR, GUILLERMO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000152943 TERMINATED 1000000078185 9666 0011 2008-04-21 2028-05-07 $ 3,161.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2009-08-27
DEBIT MEMO 2008-12-24
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-01-23
Florida Limited Liability 2006-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State