Search icon

THE PLUGG, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PLUGG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLUGG, 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: 28 Nov 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000215475
FEI/EIN Number 81-4571647

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

Address: 3737 N federal Hwy, Delray Beach, FL, 33483, US
Mail Address: 3737 N federal Hwy, Delray Beach, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olivares Rivero Beatriz President 3737 N federal Hwy, Delray Beach, FL, 33483
Olivares Rivero Beatriz Preside Agent 3737 N federal Hwy, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 3737 N federal Hwy, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 3737 N federal Hwy, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-10-08 3737 N federal Hwy, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-10-08 Olivares Rivero , Beatriz , President -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402392 ACTIVE 20-CA-007504 CIRCUIT COURT HILLSBOROUGH 2020-11-30 2025-12-14 $37,280.32 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA 20170
J21000486369 TERMINATED 2020-SC-0872 ORANGE CNTY CRT NINTH CIRCUIT 2020-11-24 2026-09-27 $4,370.76 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, DALLAS, TX 75202
J20000308979 ACTIVE 20-001048-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2020-09-30 2025-10-01 $80,438.62 WESCO DISTRIBUTION INC. DBA WESCO, 200 EAST LIES ROAD, CAROL STREAM IL 60188

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-08
AMENDED ANNUAL REPORT 2020-08-28
AMENDED ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-02
AMENDED ANNUAL REPORT 2018-06-07
AMENDED ANNUAL REPORT 2018-05-29
REINSTATEMENT 2018-05-01
Florida Limited Liability 2016-11-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156500.00
Total Face Value Of Loan:
156500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$156,500
Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Guardians CU
Use of Proceeds:
Payroll: $156,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State