Search icon

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

Company Details

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

PARK PLACE DEVELOPMENT, 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: 30 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L01000008570
FEI/EIN Number 651150431

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

Address: 6400 NE 4TH CT, MIAMI, FL, 33138
Mail Address: 1126 S Federal Hwy Suite 192, Fort Lauderdale, FL, 33316, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darden Colgate Managing Member 1126 S Federal Hwy Suite 192, Fort Lauderdale, FL, 33316
MARX JAMES A Agent ONE SE 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-28 6400 NE 4TH CT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 ONE SE 3RD AVE, SUITE 2900, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 6400 NE 4TH CT, MIAMI, FL 33138 -
MERGER 2005-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054015

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State