Entity Name: | PLAZA CM SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Oct 2024 (3 months ago) |
Document Number: | M17000010096 |
FEI/EIN Number | 80-0799143 |
Address: | 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US |
Mail Address: | 360 Lexington Ave, 2nd Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Perrone Joe | Chief Financial Officer | 360 Lexington Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
A Florida Joint Venture KM/Plaza | Member | 360 Lexington Ave, New York, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000013721 | PLAZA HOMES | ACTIVE | 2021-01-28 | 2026-12-31 | No data | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 360 Lexington Ave, 2nd Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 360 Lexington Ave, 2nd Floor, New York, NY 10017 | No data |
LC AMENDMENT | 2018-01-16 | No data | No data |
Name | Date |
---|---|
CORLCRACHG | 2024-10-31 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
LC Amendment | 2018-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State