Search icon

PLC LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PLC LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLC LAND DEVELOPMENT, 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: 13 Nov 2017 (7 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L17000233075
FEI/EIN Number 82-3397655

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

Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
Mail Address: 21101 DESIGN PARC LN, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cameratta Joseph President 21101 DESIGN PARC LN, Estero, FL, 33928
Cameratta Dominic Secretary 21101 DESIGN PARC LN, Estero, FL, 33928
Garcia Eddy Vice President 265 Seville Ave, Coral Gables, FL, 33134
Blacksmith Raymond Vice President 21101 DESIGN PARC LN, Estero, FL, 33928
Cameratta Nicholas Vice President 21101 DESIGN PARC LN, Estero, FL, 33928
Cameratta Dominic Agent 21101 DESIGN PARC LN, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 21101 DESIGN PARC LN, 103, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Cameratta, Dominic -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State