Entity Name: | TA CONTINENTAL PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Sep 2005 (20 years ago) |
Date of dissolution: | 16 Dec 2016 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | M05000004920 |
FEI/EIN Number |
203470170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
Mail Address: | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TA REALTY, LLC | Manager | 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2016-12-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State