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. |
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 |
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 | - |
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 |
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 | - |
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