Search icon

PARK AVENUE VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: PARK AVENUE VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK AVENUE VILLAS, 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000032699
FEI/EIN Number 201084965

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

Address: 2959 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
Mail Address: 2959 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PRIME ASSETS OF TALLAHASSEE, LLC Manager
HARTMAN LAW FIRM, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 2865 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2015-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 2959 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-09-04 2959 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-09-04 HARTMAN LAW FIRM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-04-06 - -
REINSTATEMENT 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-17
Reinstatement 2015-09-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-24
LC Amendment 2006-04-06
Off/Dir Resignation 2006-04-06
REINSTATEMENT 2006-01-26
Amendment 2004-10-06
Amendment 2004-06-03
Florida Limited Liabilites 2004-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State