Search icon

COLLEGE PLAZA COIN LAUNDRY L.L.C. - Florida Company Profile

Company Details

Entity Name: COLLEGE PLAZA COIN LAUNDRY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PLAZA COIN LAUNDRY L.L.C. 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000130814
FEI/EIN Number 47-1852556

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

Address: 3413 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US
Mail Address: 3413 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Carlo M Owne 3413 CORTEZ ROAD WEST, BRADENTON, FL, 34210
MEYER CARLO M Agent 4539 Calm Harbor St., Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 4539 Calm Harbor St., Bradenton, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3413 CORTEZ ROAD WEST, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2015-04-23 3413 CORTEZ ROAD WEST, BRADENTON, FL 34210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000179588 LAPSED 2017-CA-005354 12TH JUD CIR MANATEE CTY FL 2018-12-03 2024-03-12 $23,688.96 D'AMATO PROPERTIES, LLC, 5 STRINGER DRIVE, DOYLESTOWN, PA 18901

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State