Search icon

PLANT VIEW LLC - Florida Company Profile

Company Details

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

PLANT VIEW 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: 08 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L14000107891
FEI/EIN Number 47-1288479

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

Mail Address: 21322 HARROW CT, BOCA RATON, FL, 33433
Address: 1864 James L Redman Pkwy, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDELMAN ARTHUR Agent 21322 HARROW CT, BOCA RATON, FL, 33433
NUDELMAN FITNESS HOLDINGS, LLC Authorized Member -
JBL FITNESS HOLDINGS, LLC Manager -
EDGE FITNESS HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105072 PLANET FITNESS ACTIVE 2014-10-16 2029-12-31 - 21322 HARROW COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-10-17 PLANT VIEW LLC -
REGISTERED AGENT NAME CHANGED 2022-01-03 NUDELMAN, ARTHUR -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 1864 James L Redman Pkwy, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
LC Name Change 2022-10-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State