Search icon

CORTEZ PLAZA 84, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ PLAZA 84, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ PLAZA 84, 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: 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 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L17000071375
FEI/EIN Number 82-1371348

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

Address: 1211 FL- 436, Casselberry, FL, 32707, US
Mail Address: 1211 FL- 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001709275 9465 WILSHIRE BLVD., 3RD FLOOR, BEVERLY HILLS, CA, 90212 9465 WILSHIRE BLVD., 3RD FLOOR, BEVERLY HILLS, CA, 90212 310-786-8100

Filings since 2017-06-14

Form type D
File number 021-288697
Filing date 2017-06-14
File View File

Key Officers & Management

Name Role Address
Ullrich George RJr. Manager 160 Buckthorn Dr., Brea, CA, 92823
VESTECO Agent 1211 FL- 436, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2022-04-19 VESTECO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
LC STMNT OF RA/RO CHG 2019-10-30 - -
LC AMENDMENT 2017-05-15 - -
LC AMENDMENT 2017-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
LC Amendment 2017-05-15
LC Amendment 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State