Search icon

PLAZA TRUCK & R.V. CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: PLAZA TRUCK & R.V. CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZA TRUCK & R.V. CENTER, 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: 25 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L13000152396
FEI/EIN Number 59-2921177

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

Mail Address: P.O. BOX 895037, LEESBURG, FL, 34789, US
Address: 8925 HIGHWAY 441, LEESBURG, FL, 34788-0037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLETTE JOSEPH H Manager 8925 HIGHWAY 441, LEESBURG, FL, 347890037
NOLETTE JOSEPH H Agent 8925 US HWY 441, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 8925 HIGHWAY 441, LEESBURG, FL 34788-0037 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 8925 US HWY 441, LEESBURG, FL 34788 -
LC STMNT OF RA/RO CHG 2015-04-02 - -
CHANGE OF MAILING ADDRESS 2015-04-02 8925 HIGHWAY 441, LEESBURG, FL 34788-0037 -
REGISTERED AGENT NAME CHANGED 2015-04-02 NOLETTE, JOSEPH H -
CONVERSION 2013-10-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L28186. CONVERSION NUMBER 900000135559

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State