Search icon

PAYMENT PLANS PLUS, LLC - Florida Company Profile

Company Details

Entity Name: PAYMENT PLANS PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYMENT PLANS PLUS, 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000021076
FEI/EIN Number 46-4818283

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

Address: 1800 Old Okeechobee Road, suite 200A, West Palm Beach, FL, 33409, US
Mail Address: 3300 S Dixie Hwy, Suite 1-142, West Palm Beach, FL, 33405, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fidelity Capital Management I.T. c/o Willi Othe 1601 Belvedere Road, W PALM BEACH, FL, 33406
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108331 AUTO WARRANTY CENTRAL AWC ACTIVE 2020-08-21 2025-12-31 - 1800 OLD OKEECHOBEE ROAD, SUITE 200A, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1800 Old Okeechobee Road, suite 200A, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-05-01 1800 Old Okeechobee Road, suite 200A, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Registered Agents Inc -

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State