Search icon

PARK PLACE ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: PARK PLACE ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLACE ESTATES, 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: 30 May 2003 (22 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L03000019472
FEI/EIN Number 412097430

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

Address: 2210 34th Way N., Suite C, LARGO, FL, 33771, US
Mail Address: 2210 34th Way N., Suite C, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA Rosemary E Manager 2210 34th Way N., LARGO, FL, 33771
LENTINI VINCENT J Manager 2210 34th Way N., LARGO, FL, 33771
PIAZZA Rosemary E Agent 2210 34th Way N., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 PIAZZA, Rosemary E -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 2210 34th Way N., Suite C, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 2210 34th Way N., Suite C, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2016-03-11 2210 34th Way N., Suite C, LARGO, FL 33771 -
MERGER 2008-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000085899

Documents

Name Date
LC Voluntary Dissolution 2018-11-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State