Search icon

EAST OAK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: EAST OAK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST OAK PLAZA, 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: 26 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000103274
FEI/EIN Number 271189238

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

Address: 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL, 32832, US
Mail Address: 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH JOHN C Managing Member 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL, 32832
REICH SHAYNA Manager 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL, 32832
REICH JOHN C Agent 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-03-25 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 10775 NARCOOSSEE RD SUITE 206, ORLANDO, FL 32832 -
LC AMENDMENT 2015-01-12 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-19
LC Amendment 2015-01-12
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State