Search icon

PLAN B REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PLAN B REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAN B REAL ESTATE, 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: 16 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000049240
FEI/EIN Number 262883319

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

Address: 915 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304, US
Mail Address: 915 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS TIMOTHY R Manager 504 NE 7th Av, Ft. Lauderdale, FL, 33301
FIANO MASSMILIANO Manager 504 NE 7TH AVE APT #1, FT. LAUDERDALE, FL, 33301
AKERS TIMOTHY R Agent 915 Middle River Dr., FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 915 Middle River Dr., 6th Floor, FT. LAUDERDALE, FL 33304 -
LC AMENDMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 915 MIDDLE RIVER DRIVE, 6TH FLOOR, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-11-17 915 MIDDLE RIVER DRIVE, 6TH FLOOR, FT. LAUDERDALE, FL 33304 -
LC AMENDMENT 2015-09-23 - -
LC AMENDMENT 2014-05-05 - -
REGISTERED AGENT NAME CHANGED 2014-05-05 AKERS, TIMOTHY R -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827798 LAPSED CACE-18-024744 BROWARD COUNTY 2018-03-12 2024-12-19 $218,134.26 DAVID E. MARCUS, 1200 SMITH STREET, SUITE 1600, HOUSTON, TX 77002

Documents

Name Date
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-20
ANNUAL REPORT 2016-03-14
LC Amendment 2015-09-23
ANNUAL REPORT 2015-02-05
LC Amendment 2014-05-05
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-12
Reinstatement 2012-01-25
Reg. Agent Change 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State