Entity Name: | PARKSIDE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKSIDE APARTMENTS, 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. |
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: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L03000020161 |
FEI/EIN Number |
591583278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7412 BYRON AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 3752 OAK RIDGE CIRCLE, WESTON, FL, 33331, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURKEVICH ALEX | Managing Member | 36 REVERE ROAD, WOBURN, MA, 01801 |
COHEN LYNN | Managing Member | 3752 OAK RIDGE CIRCLE, WESTON, FL, 33331 |
COHEN LYNN | Agent | 3752 OAK RIDGE CIR, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 7412 BYRON AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 3752 OAK RIDGE CIR, WESTON, FL 33331 | - |
LC AMENDMENT | 2019-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-09 | COHEN, LYNN | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-13 | 7412 BYRON AVE, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
LC Amendment | 2019-05-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State