Search icon

PLANTA FLL LLC - Florida Company Profile

Company Details

Entity Name: PLANTA FLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTA FLL 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: 17 Jun 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L21000282991
FEI/EIN Number 87-1216245

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

Mail Address: 240 RICHMOND ST WEST, SUITE 4110, TORONTO, ON, M5V1V-6, CA
Address: 1201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALM STEVEN Authorized Member 850 COMMERCE ST, MIAMI BEACH, FL, 33139
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121924 FELIPE FONTINE CUSTOM HOMES ACTIVE 2022-09-27 2027-12-31 - 3761 NE 4TH AVE, BOCA RATON, FL, 33431
G22000121930 THA NATURE ACTIVE 2022-09-27 2027-12-31 - 3761 NE 4TH AVE, BOCA RATON, FL, 33431
G22000006372 PLANTA QUEEN FORT LAUDERDALE ACTIVE 2022-01-18 2027-12-31 - 240 RICHMOND STREET WEST, SUITE 4110, TORONTO, ON, M5V1V--6

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 1201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-12-20 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 SALM, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, AL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000738664 (No Image Available) ACTIVE 1000001019983 BROWARD 2024-11-14 2044-11-20 $ 21,731.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000738664 ACTIVE 1000001019983 BROWARD 2024-11-14 2044-11-20 $ 21,731.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000337806 TERMINATED 502024CC005320XXXASB PALM BEACH COUNTY 2024-06-04 2029-06-04 $28,551.72 QUALIFIED INDUSTRIES, LLC D/B/A CJS GLOBAL, 327 PLAZA REAL BLVD, SUITE 217, BOCA RATON
J24000055978 ACTIVE 1000000977967 BROWARD 2024-01-18 2034-01-24 $ 9,678.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCRACHG 2024-12-20
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State