Entity Name: | PARK/HWD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK/HWD, L.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. |
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: | 27 Apr 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L00000005023 |
FEI/EIN Number |
593643325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2315 BEACH BLVD, STE 203, JACKSONVILLE BEACH, FL, 32250 |
Address: | 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON FRANKLIN B | Manager | 60 A NORTH ROSCOE BLVD., PONTE VEDRA, FL, 32082 |
WOODBURN HENRY P | Manager | 2315 BEACH BLVD STE 203, JACKSONVILLE BEACH, FL, 32250 |
DICKINSON DEVELOPMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 179 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | DICKINSON DEVELOPMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-07 | 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2005-08-31 | 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2004-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000606462 | TERMINATED | 1000000233219 | CLAY | 2011-09-15 | 2031-09-21 | $ 6,307.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-04-14 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-08-31 |
REINSTATEMENT | 2004-02-26 |
Florida Limited Liabilites | 2000-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State