Search icon

CITY PARK PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

CITY PARK PROPERTIES, 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: 15 Apr 2003 (22 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: L03000013630
FEI/EIN Number 201505038

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

Address: 1270 Cedar Lane, Indialantic, FL, 32903, US
Mail Address: P.O. Box 33065, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOGHUE GREGORY J President 1270 Cedar Lane, Indialantic, FL, 32903
DONOGHUE JENNIFER Agent 1270 Cedar Lane, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1270 Cedar Lane, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1270 Cedar Lane, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2022-01-25 1270 Cedar Lane, Indialantic, FL 32903 -
REINSTATEMENT 2013-10-16 - -
PENDING REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 DONOGHUE, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State