Search icon

SOC-PLAZA SUITES, LLC - Florida Company Profile

Company Details

Entity Name: SOC-PLAZA SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOC-PLAZA SUITES, 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: 13 Dec 2006 (18 years ago)
Document Number: L06000118991
FEI/EIN Number 20-8874761

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

Address: 121 S ORANGE AVE, STE 1500, ORLANDO, FL, 32801
Mail Address: 121 S ORANGE AVE, STE 1500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAE BUONO J SCOTT Agent 121 SOUTH ORANGE AVE, ORLANDO, FL, 32801
PLAZA N 15 PARTNERS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015109 YOUROFFICE-ORLANDO ACTIVE 2020-02-01 2025-12-31 - 121 S ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801
G08036900302 YOUROFFICE USA - ORLANDO EXPIRED 2008-02-05 2013-12-31 - 121 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-01 RAE BUONO, J SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 121 SOUTH ORANGE AVE, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 121 S ORANGE AVE, STE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-04-23 121 S ORANGE AVE, STE 1500, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526151 TERMINATED 1000000607247 ORANGE 2014-04-11 2034-05-01 $ 786.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State