Entity Name: | PARK STREET SOFTWARE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK STREET SOFTWARE SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | L04000061786 |
FEI/EIN Number |
201543547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 1000 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHLMANN HARALD | Manager | 450 ALTON RD, APT# 805, MIAMI BEACH, FL, 33139 |
MEHRINGER CHRIS | Manager | 1000 BRICKELL AVE, STE 215, MIAMI, FL, 33131 |
KOHLMANN HARALD M | Agent | 1000 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 1000 Brickell Ave., Ste. 215, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-29 | 1000 BRICKELL AVE, Ste 215, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-08-29 | 1000 BRICKELL AVE, Ste 215, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2021-12-06 | PARK STREET SOFTWARE SOLUTIONS, LLC | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-04 | KOHLMANN, HARALD MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
LC Name Change | 2021-12-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State