Search icon

EXIT PLAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHOSHANI ITAI Manager Downtown Manhattan Heliport 6 E., River Piers, NY, 10004
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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