Search icon

PLATO'S CLOSET SE FL ADVERTISING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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