Search icon

KIMPARK PROPERTIES, LLC

Company Details

Entity Name: KIMPARK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2003 (22 years ago)
Document Number: L03000029961
FEI/EIN Number 200148350
Address: 10052 CROSS CREEK BLVD, TAMPA, FL, 33647
Mail Address: 10052 CROSS CREEK BLVD, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Park Chung H Agent 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Managing Member

Name Role Address
PARK CHUNG HEE Managing Member 10052 CROSS CREEK BLVD, TAMPA, FL, 33647
Yoo Erica Managing Member 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Park, Chung Hee No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10052 CROSS CREEK BLVD, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2009-04-29 10052 CROSS CREEK BLVD, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10052 CROSS CREEK BLVD, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000452291 TERMINATED 1000000103686 019005 000344 2008-12-15 2029-01-28 $ 6,302.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000215938 TERMINATED 1000000103686 019005 000344 2008-12-15 2029-01-22 $ 6,302.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State