Entity Name: | PARKVIEW PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jun 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 May 2011 (14 years ago) |
Document Number: | L04000046256 |
FEI/EIN Number | 54-1890222 |
Address: | 9213 FOXHALL CT, ORLANDO, FL, 32819, US |
Mail Address: | 9213 FOXHALL CT, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORNARO ROBERT | Agent | 9213 FOXHALL CT, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
FORNARO ROBERT | Manager | 9213 FOXHALL CT, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2011-05-12 | PARKVIEW PARTNERS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-13 | 9213 FOXHALL CT, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-13 | 9213 FOXHALL CT, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-16 | 9213 FOXHALL CT, ORLANDO, FL 32819 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State