Search icon

THE PLAZA HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THE PLAZA HOSPITALITY, 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: 15 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Dec 2017 (8 years ago)
Document Number: L15000009482
FEI/EIN Number 47-2930646

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

Address: 2125 CORPORATE CENTER DRIVE, TRINITY, FL, 34655, US
Mail Address: 7548 S US HWY 1 #211, Port St. Lucie, FL, 34952, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABINA MANSOOR E Manager P.O. Box 3678, Holiday, FL, 34692
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-12 2125 CORPORATE CENTER DRIVE, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 5297 Championship Cup Ln, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2020-04-16 Ramon Carrion, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2125 CORPORATE CENTER DRIVE, TRINITY, FL 34655 -
LC STMNT OF RA/RO CHG 2017-12-27 - -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-06-02 THE PLAZA HOSPITALITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-12-27
REINSTATEMENT 2017-03-06
LC Amendment and Name Change 2016-06-03

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8433.00
Total Face Value Of Loan:
8433.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,433
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,493.44
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $8,433

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State