Search icon

PLR HOLDINGS, INC OF FLORIDA - Florida Company Profile

Company Details

Entity Name: PLR HOLDINGS, INC OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLR HOLDINGS, INC OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P15000059209
FEI/EIN Number 47-4484098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28299 Captiva Shell Loop, Bonita Springs, FL, 34135, US
Mail Address: 28299 Captiva Shell Loop, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHEFORD PETER L President 28299 Captiva Shell Loop, Bonita Springs, FL, 34135
THOMPSON LISA J Vice President 28299 Captiva Shell Loop, Bonita Springs, FL, 34135
ROCHEFORD PETER L Agent 28299 Captiva Shell Loop, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 28299 Captiva Shell Loop, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-02-22 28299 Captiva Shell Loop, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 28299 Captiva Shell Loop, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-08-09 ROCHEFORD, PETER L -
AMENDMENT 2018-08-09 - -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-18
Amendment 2018-08-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State