Search icon

PLANTERRA USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: PLANTERRA USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTERRA USA, L.L.C. 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: 02 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L10000058681
FEI/EIN Number 32-0313190

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

Address: 14252 WEYMOUTH RUN, ORLANDO, FL, 32828, US
Mail Address: 14252 WEYMOUTH RUN, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
angulo castiblanco eliun r Managing Member 14252 WEYMOUTH RUN, orlando, FL, 32828
ROSERO ALIX J Manager 14252 WEYMOUTH RUN, ORLANDO, FL, 32828
angulo castiblanco eliun r Agent 14252 WEYMOUTH RUN, orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029248 GENESIS TRAVELING & TOUR EXPIRED 2015-03-20 2020-12-31 - 2313 PLANTATION OAK DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 14252 WEYMOUTH RUN, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-01-22 14252 WEYMOUTH RUN, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2022-01-22 angulo castiblanco, eliun rodrigo -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 14252 WEYMOUTH RUN, orlando, FL 32828 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State