Search icon

PARK AVENUE AT METROWEST, LTD. - Florida Company Profile

Company Details

Entity Name: PARK AVENUE AT METROWEST, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: A99000001898
FEI/EIN Number 593611413

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

Mail Address: ATTN: KATHRYN MANSFIELD, 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205
Address: 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATED CERTIFICATE 2005-09-23 - -
CHANGE OF MAILING ADDRESS 2005-02-28 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2004-11-24 C T CORPORATION SYSTEM -
AMENDMENT 2004-11-24 - -
CONTRIBUTION CHANGE 2002-07-03 - -
AMENDMENT 2001-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000959558 LAPSED 48-2009-CA-037676-O ORANGE CTY CIR CRT 9TH JUD CIR 2010-09-08 2015-10-01 $287,979.64 THE HAMPTONS AT METROWEST CONDOMINIUM ASSOCIATION, INC., 6401 TIME SQUARE AVENUE, SUITE A-2, ORLANDO, FL 32835

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-04-12
Amended and Restated Certific 2005-09-23
ANNUAL REPORT 2005-02-28
Amendment 2004-11-24
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State