Search icon

PLAZEX LLC - Florida Company Profile

Company Details

Entity Name: PLAZEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAZEX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 02 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2020 (5 years ago)
Document Number: L16000078154
FEI/EIN Number 81-2391229

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

Address: 82801 Overseas Hwy, Islamorada, FL, 33036, US
Mail Address: PO Box 1404, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULLY GREGORY Authorized Member 82801 Overseas Hwy, Islamorada, FL, 33036
DULLY ROSANNE Authorized Member 82801 Overseas Hwy, Islamorada, FL, 33036
DULLY GREGORY Agent 82801 Overseas Hwy, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050929 WATER MART MARINE & ELECTRONICS EXPIRED 2016-05-20 2021-12-31 - 1931 CORDOVA ROAD, SUITE 176, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 82801 Overseas Hwy, Suite 1404, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 82801 Overseas Hwy, Suite 1404, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2017-01-16 82801 Overseas Hwy, Suite 1404, Islamorada, FL 33036 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State