PLAZA SPA OCEAN WATERS LLC - Florida Company Profile

Entity Name: | PLAZA SPA OCEAN WATERS 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: | 14 Jul 2009 (16 years ago) |
Date of dissolution: | 21 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | M09000002723 |
FEI/EIN Number |
27-0555424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY, 11553, US |
Mail Address: | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY, 11553, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Daytona Beach Six, LLC | Member | 333 Earle Ovington Boulevard, Uniondale, NY, 11553 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090973 | THE PLAZA RESORT & SPA | EXPIRED | 2011-09-15 | 2016-12-31 | - | 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
G11000077413 | THVE PLAZA RESORT & SPA | EXPIRED | 2011-07-22 | 2016-12-31 | - | 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
G09000153038 | OCEAN WATERS SPA | EXPIRED | 2009-09-08 | 2014-12-31 | - | 600 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-21 | - | - |
LC AMENDMENT | 2020-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY 11553 | - |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 333 Earle Ovington Boulevard, Suite 900, Uniondale, NY 11553 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-02 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2009-09-08 | - | - |
Name | Date |
---|---|
Withdrawal | 2024-05-21 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-07-16 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State