Search icon

PARK TEN OF HOUSTON LLC - Florida Company Profile

Company Details

Entity Name: PARK TEN OF HOUSTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK TEN OF HOUSTON 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000013707
FEI/EIN Number NOT APPLICABLE

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

Address: 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102
Mail Address: 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKER CLARK T Managing Member 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102
WOOD DOUGLAS A Agent 1100 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-04-28 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL 34102 -
REINSTATEMENT 2008-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-04-04
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-09-02
REINSTATEMENT 2006-09-07
Amendment 2003-05-14
Florida Limited Liability 2003-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State