Search icon

PLAZA CLUB OCEAN WATERS LLC - Florida Company Profile

Company Details

Entity Name: PLAZA CLUB 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: 18 Dec 2020 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: M09000002725
FEI/EIN Number 270555570

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

Key Officers & Management

Name Role Address
Daytona Beach Six, LLC Member 333 Earle Ovington Boulevard, Uniondale, NY, 11553
JESBERGER JACLYN Auth 333 Earle Ovington Boulevard, Uniondale, NY, 11553
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077414 PLAZA OCEAN CLUB EXPIRED 2011-07-22 2016-12-31 - 600 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-12-18 - -
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 NAME CHANGED 2013-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2009-09-08 - -

Documents

Name Date
LC Withdrawal 2020-12-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2013-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State