Entity Name: | NEW YORK PLAZA TABLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000230892 |
FEI/EIN Number | 81-4784213 |
Address: | 100 E. NEW YORK AVENUE, DELAND, FL, 32724, US |
Mail Address: | 1595 ROCKWELL HEIGHTS DR, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED MELISA | Agent | 1595 ROCKWELL HEIGHTS DR, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
REED MELISA | Manager | 1595 ROCKWELL HEIGHTS DR, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000138792 | THE TABLE | EXPIRED | 2016-12-26 | 2021-12-31 | No data | 130 N. CLARA AVENUE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 100 E. NEW YORK AVENUE, The Table, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1595 ROCKWELL HEIGHTS DR, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 100 E. NEW YORK AVENUE, The Table, DELAND, FL 32724 | No data |
LC AMENDMENT | 2018-06-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000473114 | ACTIVE | 2024-20303-CODL | COUNTY COURT VOLUSIA COUNTY | 2024-07-19 | 2029-07-29 | $10,244.53 | THE BURLINGTON INSURANCE COMPANY A SUBSIDIARY OF IFG CO, 6320 QUADRANGLE DRIVE, #300, CHAPEL HILL, NC 27517 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-10 |
LC Amendment | 2018-06-08 |
ANNUAL REPORT | 2018-03-03 |
AMENDED ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State