Search icon

PLEASANT PLACE SOUTH III, LLC - Florida Company Profile

Company Details

Entity Name: PLEASANT PLACE SOUTH III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLEASANT PLACE SOUTH III, 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: 24 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L13000012412
FEI/EIN Number 33-9233848

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

Address: RUTMAN LAW, 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
Mail Address: RUTMAN LAW, 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTMAN STACI J Authorized Person 1680 MICHIGAN AVE #700, MIAMI BEACH, FL, 33139
STACI J. RUTMAN P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 STACI J. RUTMAN, P.A. -
LC AMENDMENT 2019-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 RUTMAN LAW, 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-11-12 RUTMAN LAW, 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 RUTMAN LAW, 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2013-03-13 PLEASANT PLACE SOUTH III, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State