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. |
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 |
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 |
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 | - | - |
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 |
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