Entity Name: | EXIT PLAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXIT PLAN, 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: |
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: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | L13000011919 |
FEI/EIN Number |
461854154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Downtown Manhattan Heliport 6 E., River Piers, NY, 10004, US |
Mail Address: | Downtown Manhattan Heliport 6 E., River Piers, NY, 10004, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOSHANI ITAI | Manager | Downtown Manhattan Heliport 6 E., River Piers, NY, 10004 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-18 | Downtown Manhattan Heliport 6 E., River Piers, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2019-12-18 | Downtown Manhattan Heliport 6 E., River Piers, NY 10004 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-04-15 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
REINSTATEMENT | 2019-12-18 |
CORLCRACHG | 2016-04-15 |
ANNUAL REPORT | 2015-01-14 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State