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. |
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 |
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 |
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 | - |
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