Entity Name: | EAST COLONIAL PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST COLONIAL PLAZA, 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. |
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: | 03 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000001201 |
FEI/EIN Number |
650899406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 S. FT. HARRISON AVENUE, SUITE 102, CLEARWATER, FL, 33756 |
Mail Address: | 907 S. FT. HARRISON AVENUE, SUITE 102, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSHEROFF MARC | Manager | 16400 NW 2ND AVENUE, SUITE 203, NORTH MIAMI BEACH, FL, 33169 |
HUPP ANDREW J | Manager | 907 S FT HARRISON AVE 102, CLEARWATER, FL, 33756 |
HUPP ANDREW J | Agent | 907 S FT HARRISON AVE STE 102, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 907 S. FT. HARRISON AVENUE, SUITE 102, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 907 S. FT. HARRISON AVENUE, SUITE 102, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 907 S FT HARRISON AVE STE 102, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-04 | HUPP, ANDREW J | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State