Search icon

EPRE PLANTATION PLAZA LLC

Company Details

Entity Name: EPRE PLANTATION PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000109990
FEI/EIN Number 453358488
Address: 6971 Coronet Drive, New Port Richey, FL, 34655, US
Mail Address: 6971 Coronet Drive, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Clendenin Gary Agent 6971 Coronet Drive, New Port Richey, FL, 34655

Manager

Name Role Address
ESCHENROEDER DANA Manager 13300 INDIAN ROCKS ROAD, LARGO, FL, 33744
SPEZZA FAMILY PARTNERSHIP, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099313 HOLIDAY TOWER EXPIRED 2011-10-08 2016-12-31 No data 1324 SEVEN SPRINGS BLVD #363, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 6971 Coronet Drive, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2019-02-02 6971 Coronet Drive, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 6971 Coronet Drive, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2018-01-12 Clendenin, Gary No data

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State