Search icon

PROGRESS PARK, LLC - Florida Company Profile

Company Details

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

PROGRESS PARK, 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: 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: 25 Oct 2005 (19 years ago)
Document Number: L05000104796
FEI/EIN Number 203942012

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

Address: 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK RICHARD B Managing Member 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765
FUNK BRADLEY A Managing Member 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765
FUNK BRIAN H Managing Member 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765
HARTMAN JOHN C Managing Member 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765
FUNK RICHARD B Agent 2119 NE COACHMAN ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2008-04-29 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2119 NE COACHMAN ROAD, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State