Entity Name: | PLATO'S CLOSET SE FL ADVERTISING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLATO'S CLOSET SE FL ADVERTISING 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: | 03 Nov 2010 (14 years ago) |
Document Number: | L10000114502 |
FEI/EIN Number |
273842322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 125 S. State Road 7, Wellington, FL, 33414, US |
Address: | 123 S. State Road 7, Suite 206, Royal Palm Beach, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curran Martin | Manager | 2863 Northlake Blvd., Palm Beach Gardens, FL, 33403 |
Levy Leslie | Manager | PLATO'S CLOSET, Stuart, FL, 34957 |
Chantayan Franck | Manager | 125 S. State Road 7, Wellington, FL, 33414 |
Powell April | Manager | 3633 Second Street SW, Vero Beach, FL, 32968 |
Chantayan Franck D | Agent | 125 S. State Road 7, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 123 S. State Road 7, Suite 206, Royal Palm Beach, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 125 S. State Road 7, Suite 104-334, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 123 S. State Road 7, Suite 206, Royal Palm Beach, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Chantayan, Franck D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State