Entity Name: | PARKVIEW LIVING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jul 2005 (20 years ago) |
Branch of: | PARKVIEW LIVING INC, NEW YORK (Company Number 1331027) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 2017 (8 years ago) |
Document Number: | F05000004377 |
FEI/EIN Number |
133564596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8050 Baymeadows Cir W, Jacksonville, FL, 32256, US |
Mail Address: | 532 Moonshine Dr, Ponte Vedra, FL, 32081, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Raimondo Antonio | Agent | 532 Moonshine Dr, Ponte Vedra, FL, 32081 |
RAIMONDO ANTONIO | Manager | 532 Moonshine Dr, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 8050 Baymeadows Cir W, Office, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 532 Moonshine Dr, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 8050 Baymeadows Cir W, Office, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Raimondo, Antonio | - |
NAME CHANGE AMENDMENT | 2017-08-18 | PARKVIEW LIVING INC | - |
REINSTATEMENT | 2017-02-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000605240 | TERMINATED | 1000000721721 | BROWARD | 2016-09-02 | 2036-09-09 | $ 5,002.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-08-18 |
REINSTATEMENT | 2017-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9243837100 | 2020-04-15 | 0455 | PPP | 50 S POINTE DR APT 2505, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State