Entity Name: | PLAN Z PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAN Z PROPERTIES, 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: |
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: | 14 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000105186 |
FEI/EIN Number |
454180841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308, US |
Mail Address: | 1901 Briar Woods Lane, Danbury, CT, 06810, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICARLO CLARA | Manager | 1901 Briar Woods Lane, Danbury, CT, 06810 |
DICARLO DANIELLE | Manager | 1901 Briar Woods Lane, Danbury, CT, 06810 |
Guerra Nicholas | Agent | 2255 Glades Road, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Guerra, Nicholas | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 2255 Glades Road, Suite 112 E, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 4445 EL MAR DRIVE, # 308, LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 4445 EL MAR DRIVE, # 308, LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State