Search icon

PARK AVENUE - TAMPA, LLC - Florida Company Profile

Company Details

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

PARK AVENUE - TAMPA, 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: 14 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000074804
FEI/EIN Number 201754035

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

Address: 8285 Stage Coach PL, SAN DIEGO, CA, 92129, US
Mail Address: 8285 Stage Coach PL, SAN DIEGO, CA, 92129, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAL JOHN Managing Member 8285 Stage Coach PL, SAN DIEGO, CA, 92129
HERRERA RUDY Managing Member 118 Aster Trail, SAN ANTONIO, TX, 78256
HERRERA RUDY Agent 10428 N DALE MABRY RD, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008955 CARROLLWOOD CLEANERS EXPIRED 2019-01-17 2024-12-31 - 10428 N. DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 HERRERA, RUDY -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 8285 Stage Coach PL, SAN DIEGO, CA 92129 -
CHANGE OF MAILING ADDRESS 2013-03-09 8285 Stage Coach PL, SAN DIEGO, CA 92129 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 10428 N DALE MABRY RD, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State