Search icon

PARKE 33 - PHASE II, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARKE 33 - PHASE II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKE 33 - PHASE II, 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: 05 May 2003 (22 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L03000016075
FEI/EIN Number 412095666

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

Mail Address: 2990 UNIVERSAL STREET, SUITE B, OSHKOSH, WI, 54904
Address: 201 FRONT STREET, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDWEST REALTY MANAGEMENT, INC. Manager -
Keuler Gerard J Cont 2990 UNIVERSAL ST STE B, Oshkosh, WI, 54904
Michelle Cates Deal, PA Agent 201 FRONT STREET, Key West, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 201 FRONT STREET, SUITE 330, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 201 FRONT STREET, SUITE 330, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Michelle Cates Deal, PA -
CHANGE OF MAILING ADDRESS 2012-01-05 201 FRONT STREET, SUITE 330, Key West, FL 33040 -
AMENDMENT 2005-10-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State