Search icon

DEVELOPERS OF PARK PLACE, LLC - Florida Company Profile

Company Details

Entity Name: DEVELOPERS OF PARK PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPERS OF PARK PLACE, LLC 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000032816
FEI/EIN Number 651164358

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

Address: 316 E. MICHIGAN AVE, LANSING, MI, 48933, US
Mail Address: 316 E. MICHIGAN AVE, LANSING, MI, 48933, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS LEWIS D Managing Member 316 E MICHIGAN AVE, LANSING, MI, 48933
JOHNS LEWIS D Agent 130 BREAKERS CT., UNIT 123, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-18 130 BREAKERS CT., UNIT 123, PUNTA GORDA, FL 33951 -
REINSTATEMENT 2015-06-18 - -
CHANGE OF MAILING ADDRESS 2015-06-18 316 E. MICHIGAN AVE, LANSING, MI 48933 -
REGISTERED AGENT NAME CHANGED 2015-06-18 JOHNS, LEWIS D -
CHANGE OF PRINCIPAL ADDRESS 2015-06-18 316 E. MICHIGAN AVE, LANSING, MI 48933 -

Documents

Name Date
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-11-29
REINSTATEMENT 2015-06-18
ANNUAL REPORT 2010-07-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-14
LC Name Change 2006-07-24
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State