Entity Name: | PLATE OF PLENTY "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000087479 |
FEI/EIN Number | 45-5628166 |
Address: | 1928 Beacon Bay Court, Apopka, FL, 32712, US |
Mail Address: | 1928 beaconbay court, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CRYSTAL E | Agent | 1928 beaconbay court, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
Johnson Michael A | Manager | 1928 Beacon Bay Court, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1928 Beacon Bay Court, Apopka, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1928 Beacon Bay Court, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1928 beaconbay court, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | JOHNSON, CRYSTAL E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
Reg. Agent Change | 2013-02-11 |
Florida Limited Liability | 2012-07-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State