Search icon

PARK PLACE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PARK PLACE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLACE PROPERTIES, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L04000062519
FEI/EIN Number 592339119

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

Address: 412 E Belvedere St, LAKELAND, FL, 33803-2220, US
Mail Address: 412 E Belvedere St, LAKELAND, FL, 33803-2220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIN W.R. "SANDY" Manager 2238 BRANDON ROAD, LAKELAND, FL, 33803
HILLIARD KEITH President 412 E Belvedere St, LAKELAND, FL, 338032220
HILLIARD KEITH Treasurer 412 E Belvedere St, LAKELAND, FL, 338032220
JORDAN ARADEAN F President 1418 HOLLINGSWORTH OAKS DR, LAKELAND, FL, 33813
JORDAN ARADEAN F Treasurer 1418 HOLLINGSWORTH OAKS DR, LAKELAND, FL, 33813
BELCHER JAMES President 3003 S FLORIDA AVE, LAKELAND, FL, 33813
BELCHER JAMES Treasurer 3003 S FLORIDA AVE, LAKELAND, FL, 33813
FORTIN W.R. Agent 2238 BRANDON ROAD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 412 E Belvedere St, LAKELAND, FL 33803-2220 -
CHANGE OF MAILING ADDRESS 2013-02-03 412 E Belvedere St, LAKELAND, FL 33803-2220 -
REGISTERED AGENT NAME CHANGED 2006-01-24 FORTIN, W.R. -

Documents

Name Date
LC Voluntary Dissolution 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State