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