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 |
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 |
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 | - | - |
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