Entity Name: | PLAZA OF COTTAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAZA OF COTTAGES, 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: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000043536 |
FEI/EIN Number |
261861833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1265 36 STREET, VERO BEACH, FL, 32960 |
Mail Address: | 1265 36 STREET, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN HAL | Managing Member | 1265 36 STREET, VERO BEACH, FL, 32960 |
BROWN HAL | Secretary | 1265 36TH STREET, VERO BEACH, FL, 32960 |
BROWN HAL | Treasurer | 1265 36TH STREET, VERO BEACH, FL, 32960 |
BROWN HAL | Agent | 1265 36 STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2010-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-07 | 1265 36 STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2010-12-07 | 1265 36 STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-07 | BROWN, HAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-07 | 1265 36 STREET, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State