Search icon

PARK PLACE PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: PARK PLACE PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLACE PROPERTIES, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L00000001532
FEI/EIN Number 650987005

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

Address: 1001 S.E. MONTEREY COMMON BLVD, STE 300, STUART, FL, 34996
Mail Address: 1001 S.E. MONTEREY COMMON BLVD, STE 300, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY A. JAMES Managing Member 1001 SE MONTEREY COMMONS BLVD, STE 300, STUART, FL
MUFSON LARRY H Managing Member 1001 SE MONTEREY COMMONS BLVD, STE 300, STUART, FL
GAGE JOSEPH S Managing Member 1001 SE MONTEREY COMMONS BLVD, STE 300, STUART, FL
KRAMER ROBERT S Agent KRAMER, SEWELL, SOPKO & LEVENSTEIN, P.A., STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 KRAMER, SEWELL, SOPKO & LEVENSTEIN, P.A., 2300 SE MONTEREY ROAD SUITE 100, STUART, FL 34996 -
REINSTATEMENT 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 1001 S.E. MONTEREY COMMON BLVD, STE 300, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2001-06-04 1001 S.E. MONTEREY COMMON BLVD, STE 300, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State