Search icon

PLOR MF HOLDING LLC - Florida Company Profile

Company Details

Entity Name: PLOR MF HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLOR MF HOLDING 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 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000075666
FEI/EIN Number 47-3894682

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

Address: 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD STEVEN BESQ. Agent 2255 Glades Road, Boca Raton, FL, 33431
PHG AT PL OCEAN RESIDENCE LLC Manager -
SHANER OCEAN RESIDENCE, L.P. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055408 PLAYA APARTMENTS EXPIRED 2019-05-07 2024-12-31 - 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 2255 Glades Road, Suite 324-A, Boca Raton, FL 33431 -
LC AMENDMENT 2017-09-22 - -
LC AMENDMENT 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-13 4651 SHERIDAN ST, SUITE 480, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
LC Amendment 2017-09-22
LC Amendment 2017-08-15
AMENDED ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State