Search icon

RUTGERS PLAZA, LLC - Florida Company Profile

Company Details

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

RUTGERS PLAZA, 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: 29 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L14000196240
FEI/EIN Number 65-0374168

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

Address: 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445, US
Mail Address: PO BOX 273760, BOCA RATON, FL, 33427-3760, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Harry H Manager 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445
Rosenthal Donald J Agent 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-03-14 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 2214 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-01-15 Rosenthal, Donald J -
CONVERSION 2014-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A92000000111. CONVERSION NUMBER 500000147885

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State