Search icon

SAMPLE PLAZA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SAMPLE PLAZA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMPLE PLAZA 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: 22 Nov 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L13000164317
FEI/EIN Number APPLIED FOR

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

Address: 215 N Federal Highway, boca raton, FL, 33432, US
Mail Address: 215 N Federal Highway, boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Agent 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
SAMPLE PLAZA INVESTMENTS LLC Manager -

Legal Entity Identifier

LEI Number:
54930017I9BHUQCDR369

Registration Details:

Initial Registration Date:
2019-08-12
Next Renewal Date:
2020-08-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 BATMASIAN, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 215 N. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
LC AMENDMENT 2022-04-27 - -
LC DISSOCIATION MEM 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 215 N Federal Highway, boca raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-04-02 215 N Federal Highway, boca raton, FL 33432 -
LC AMENDMENT 2018-05-01 - -
LC AMENDMENT 2017-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
LC Amendment 2022-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-17
CORLCDSMEM 2020-04-27
Reg. Agent Resignation 2020-04-23
ANNUAL REPORT 2019-01-14
LC Amendment 2018-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State