Search icon

ST. CLOUD PLAZA REDEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ST. CLOUD PLAZA REDEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. CLOUD PLAZA REDEVELOPMENT, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 25 Aug 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L06000112086
FEI/EIN Number 743195163

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

Address: 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741, US
Mail Address: 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741
Schoolfield Kevin Manager 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741
Schoolfield Cheryl Manager 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741
Leeds Michael Manager 101 Park Place Blvd, Suite 3, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
MERGER 2017-08-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000010032. MERGER NUMBER 500000174035
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 101 Park Place Blvd, Suite 3, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-03-30 101 Park Place Blvd, Suite 3, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 101 Park Place Blvd, Suite 3, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2009-04-29 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State