Search icon

PLUR LLC - Florida Company Profile

Company Details

Entity Name: PLUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUR 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: 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 15 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L13000130495
FEI/EIN Number 46-3952848

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

Address: 546 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 15 CORMORANT CIRCLE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA CONCEPCION NATHALIE Managing Member 15 CORMORANT CIRCLE, DAYTONA BEACH, FL, 32119
FERREIRA CONCEPCION NATHALIE Agent 15 CORMORANT CIRCLE, DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104875 PLUR EXPIRED 2013-10-23 2018-12-31 - 319 S. HALIFAX DR., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 546 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-03-02 546 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 15 CORMORANT CIRCLE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2014-02-19 FERREIRA CONCEPCION, NATHALIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000478200 TERMINATED 1000000718251 VOLUSIA 2016-07-28 2036-08-10 $ 817.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
TAMMY D'ENTREMONT VS PLUR, LLC, NATBO, LLC, WIMSATT FAMILY, LLC, WIMSATT FAMILY, II, LLC, 793 HOME, LLC, ROBERT DICKEY AND NATHALIE FERREIRA CONCEPCION 5D2018-0807 2018-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30934-CICI

Parties

Name TAMMY D'ENTREMONT
Role Appellant
Status Active
Representations ANNA HANDY
Name PLUR LLC
Role Appellee
Status Active
Representations Mitchell G. Wrenn, Steven M. Labret
Name NATHALIE FERREIRA CONCEPCION
Role Appellee
Status Active
Name WIMSATT FAMILY, LLC
Role Appellee
Status Active
Name ROBERT DICKEY
Role Appellee
Status Active
Name 793 HOME, LLC
Role Appellee
Status Active
Name NATBO LLC
Role Appellee
Status Active
Name WIMSATT FAMILY II, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/18
On Behalf Of TAMMY D'ENTREMONT
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMMY D'ENTREMONT
Docket Date 2018-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2013-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State