Search icon

THE PARK AT LAUREL OAKS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: THE PARK AT LAUREL OAKS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PARK AT LAUREL OAKS PARTNERS, 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: 30 Aug 2005 (20 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: L05000085797
FEI/EIN Number 20-3387364

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

Address: 5650 Breckenridge Park Drive, Suite 302, Tampa, FL, 33610, US
Mail Address: 5650 Breckenridge Park Drive, Suite 302, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mellaw Registered Agents, LLC Agent 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
CAROLYN CORPORATION Manager -
XAVIER HOLDINGS TRUST Manager 5650 Breckenridge Park Drive, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 5650 Breckenridge Park Drive, Suite 302, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 2601 SOUTH BAYSHORE DRIVE, Suite 850, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2015-02-25 - -
CHANGE OF MAILING ADDRESS 2015-02-25 5650 Breckenridge Park Drive, Suite 302, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Mellaw Registered Agents, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2006-05-18
Florida Limited Liabilites 2005-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State