Search icon

PAYSON PARK PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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

PAYSON PARK 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: 12 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000049642
FEI/EIN Number 204872130

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

Address: 9702 SW Kanner Highway, Indiantown, FL, 34956, US
Mail Address: 195 Kentucky Avenue, Lexington, KY, 40508, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYSON PARK PROPERTIES, LLC, NEW YORK 5544083 NEW YORK
Headquarter of PAYSON PARK PROPERTIES, LLC, KENTUCKY 1250341 KENTUCKY

Key Officers & Management

Name Role Address
Erickson Christian Manager 195 Kentucky Avenue, Lexington, KY, 40508
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 9702 SW Kanner Highway, Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2022-06-23 9702 SW Kanner Highway, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-01-28 GY CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State