Entity Name: | PALM COAST PARKWAY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM COAST PARKWAY 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: | 12 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000033435 |
FEI/EIN Number |
113680109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Mail Address: | 1117 E. ROBINSON STREET, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIERACH DAVID A | Managing Member | 500 WEST FULTON STREET, SANFORD, FL, 32771 |
KHOSRAVANI KAMRAN | Managing Member | 500 WEST FULTON STREET, SANFORD, FL, 32771 |
ZAUDTKE TERRY M | Managing Member | 1117 E. ROBINSON STREET, ORLANDO, FL, 32801 |
ZAUDTKE TERRY M | Agent | 1117 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | ZAUDTKE, TERRY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-22 | 1117 E. ROBINSON STREET, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2005-06-22 | 1117 E. ROBINSON STREET, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-18 | 1117 E. ROBINSON STREET, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State