Entity Name: | 305 PLP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
305 PLP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000014662 |
FEI/EIN Number |
46-3402052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO 164931, MIAMI, FL, 33116, US |
Mail Address: | PO BOX 164931, MIAMI, FL, 33116, US |
ZIP code: | 33116 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ERIC | President | PO BOX 164931, MIAMI, FL, 33116 |
MARTINEZ ERIC | Agent | PO 164931, MIAMI, FL, 33116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016866 | PEPE BILLETE | EXPIRED | 2018-01-31 | 2023-12-31 | - | PO BOX 164931, MIAMI, FL, 33116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | MARTINEZ, ERIC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | PO 164931, MIAMI, FL 33116 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | PO 164931, MIAMI, FL 33116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | PO 164931, MIAMI, FL 33116 | - |
LC STMNT OF RA/RO CHG | 2016-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-05 |
CORLCRACHG | 2016-05-02 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State