Search icon

P.L.U.S., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: P.L.U.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.L.U.S., 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: 27 Aug 2012 (13 years ago)
Document Number: L12000109677
FEI/EIN Number 460897762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4329 SW 74th Ave, Davie, FL, 33314, US
Mail Address: 4329 SW 74th AVE, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P.L.U.S., LLC, ILLINOIS LLC_08006628 ILLINOIS

Key Officers & Management

Name Role Address
MORALES STEVEN Managing Member 4329 SW 74th Ave, Davie, FL, 33314
ULRICH CHRISTIAN Managing Member 7607 Alpine Lane, PARKLAND, FL, 33067
Morales Steven Agent 4329 SW 74th Ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047353 P.L.U.S., LLC EXPIRED 2018-04-10 2023-12-31 - 6344 NW TERR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 4329 SW 74th Ave, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-02-18 4329 SW 74th Ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Morales, Steven -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 4329 SW 74th Ave, Davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State