Search icon

PLUM ENTERPRISES LLC

Company Details

Entity Name: PLUM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000042453
FEI/EIN Number 264807034
Address: 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL, 32953
Mail Address: 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GURLEY THOMAS M Agent 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL, 32953

Manager

Name Role Address
GURLEY THOMAS M Manager 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL, 32953

Managing Member

Name Role Address
KALI BENARDO Managing Member 119 MUSTANG WAY UNIT 2, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107195 KAISER'S GARDEN COTTAGE EXPIRED 2009-05-11 2014-12-31 No data 902 FLORIDA AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-09 GURLEY, THOMAS M No data
LC AMENDMENT 2011-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-26 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2011-05-26 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 119 MUSTANG WAY, UNIT 2, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2012-03-09
LC Amendment 2011-05-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-11
Florida Limited Liability 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State