Search icon

PARK/HWD, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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