Search icon

CITY PLAZA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: CITY PLAZA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY PLAZA REALTY, 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: 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: 05 Feb 2010 (15 years ago)
Document Number: L10000014008
FEI/EIN Number 272457884

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

Address: 3622 S Dixie Hwy, WEST PALM BEACH, FL, 33405, US
Mail Address: PO BOX 2783, PALM BEACH, FL, 33480, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARINIS VICTOR A Managing Member 3622 S Dixie Hwy, WEST PALM BEACH, FL, 33405
DEMARINIS VICTOR A Agent 3622 S Dixie Hwy, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041368 VICTOR DE MARINIS ETC. EXPIRED 2014-04-25 2019-12-31 - 3622 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
G11000007268 OBIE CREATIVE STUDIOS EXPIRED 2011-01-18 2016-12-31 - PO BOX 54, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3622 S Dixie Hwy, Suite 150, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3622 S Dixie Hwy, Suite 150, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State