Entity Name: | THE PLANTAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PLANTAIN, 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: |
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: | 06 May 2016 (9 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | L16000086234 |
FEI/EIN Number |
81-2797166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1254 NE 100 St., Miami Shores, FL, 33138, US |
Mail Address: | 1254 NE 100 St., Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ducassi Nicholas | Chief Executive Officer | 1254 NE 100 St., Miami Shores, CA, 33138 |
DeGirolami Adriana | Auth | 1254 NE 100 St., Miami Shores, FL, 33138 |
Ducassi Nick | Agent | 1254 NE 100 St., Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 1254 NE 100 St., Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Ducassi, Nick | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 1254 NE 100 St., Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 1254 NE 100 St., Miami Shores, FL 33138 | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-21 |
REINSTATEMENT | 2019-12-18 |
AMENDED ANNUAL REPORT | 2018-05-20 |
AMENDED ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-05-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State