Search icon

PLASFLOORS DECKING LLC - Florida Company Profile

Company Details

Entity Name: PLASFLOORS DECKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLASFLOORS DECKING 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000094213
FEI/EIN Number 271020999

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

Address: 1241 STIRLING RD., 119, DANIA BEACH, FL, 33004
Mail Address: 1241 STIRLING RD., 119, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL LUIS A Agent 1241 STIRLING RD, HOLLYWOOD, FL, 33004
RANGEL LUIS A Manager 1241 STIRLING RD STE 119, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029063 NUTEAK FLORIDA EXPIRED 2010-03-31 2015-12-31 - 1241 STIRLING RD., STE. 116, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-09 1241 STIRLING RD., 119, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2012-11-09 1241 STIRLING RD., 119, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 1241 STIRLING RD, 119, HOLLYWOOD, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-06-10 - -

Documents

Name Date
REINSTATEMENT 2012-11-09
ANNUAL REPORT 2011-04-27
LC Amendment 2010-06-10
ANNUAL REPORT 2010-03-31
Florida Limited Liability 2009-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State