Entity Name: | PLE TT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | L17000129067 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2150 WASHINGTON STREET, NEWTON, MA, 02462, US |
Mail Address: | 2150 WASHINGTON STREET, NEWTON, MA, 02462, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gottesdiener Lawrence R | Chairman | 2150 WASHINGTON STREET, NEWTON, MA, 02462 |
Name | Role | Address |
---|---|---|
Gottesdiener Matthew R | Chief Executive Officer | 2150 WASHINGTON STREET, NEWTON, MA, 02462 |
Name | Role | Address |
---|---|---|
Abair Suzanne | Secretary | 2150 WASHINGTON STREET, NEWTON, MA, 02462 |
Name | Role | Address |
---|---|---|
Kinsley Beth | Asst | 2150 WASHINGTON STREET, NEWTON, MA, 02462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | CORPORATION SERVICE COMPANY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-15 |
REINSTATEMENT | 2019-03-11 |
Florida Limited Liability | 2017-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State