Entity Name: | PLNA 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLNA 2, 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: |
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: | 14 Sep 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L09000088812 |
FEI/EIN Number |
611602729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6705 SW 57 AVE, SUITE 420, CORAL GABLES, FL, 33143, US |
Mail Address: | 6705 SW 57 AVE, SUITE 420, CORAL GABLES, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLA LETTY M | Manager | 6705 SW 57th AVE, CORAL GABLES, FL, 33143 |
VILLA PEDRO A | Manager | 6705 SW 57th AVE, CORAL GABLES, FL, 33143 |
VILLA LETTY M | Agent | 6705 SW 57th AVE, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 6705 SW 57th AVE, Suite 420, CORAL GABLES, FL 33143 | - |
LC AMENDMENT | 2020-10-05 | - | - |
LC AMENDMENT | 2012-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-16 | VILLA, LETTY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 6705 SW 57 AVE, SUITE 420, CORAL GABLES, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 6705 SW 57 AVE, SUITE 420, CORAL GABLES, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-13 |
LC Amendment | 2020-10-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State