Entity Name: | PARKE 33 - PHASE I, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L03000016074 |
FEI/EIN Number | 412095670 |
Address: | 14004 Roosevelt Blvd, Clearwater, FL, 33762, US |
Mail Address: | 2990 UNIVERSAL STREET, SUITE B, OSHKOSH, WI, 54904 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michelle Cates Deal, PA | Agent | 14004 Roosevelt Blvd, Clearwater, FL, 33762 |
Name | Role |
---|---|
MIDWEST REALTY MANAGEMENT, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 14004 Roosevelt Blvd, Suite 601 E, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | Michelle Cates Deal, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 14004 Roosevelt Blvd, Suite B, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 14004 Roosevelt Blvd, Suite 601 E, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-07-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State