Search icon

PLAZA ON THE BAY, LLC - Florida Company Profile

Headquarter

Company Details

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

PLAZA ON THE BAY, 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: 26 Feb 2015 (10 years ago)
Document Number: L15000036080
FEI/EIN Number 47-3259207

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

Address: 4461 DEERWOOD COURT, BONITA SPRINGS, FL, 34134, US
Mail Address: Christine Brando, 164-50 87th Street, HOWARD BEACH, NY, 11414, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLAZA ON THE BAY, LLC, NEW YORK 4723050 NEW YORK

Key Officers & Management

Name Role Address
PLAZA ON THE BAY, LLC Manager -
BRANDO BERTHA S Agent Bertha Brando, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 4461 DEERWOOD COURT, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2025-01-08 4461 DEERWOOD COURT, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2025-01-08 BRANDO, BERTHA S -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 Bertha Brando, 4461 Deerwood Ct, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2024-09-16 BRANDO, BERTHA S -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State