Search icon

PARK STREET OFFICE SUITES LLC - Florida Company Profile

Company Details

Entity Name: PARK STREET OFFICE SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK STREET OFFICE SUITES 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: 29 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: L06000085355
FEI/EIN Number NOT APPLICABLE

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

Address: 2330 NE 40TH AVE, OKEECHOBEE, FL, 34972, US
Mail Address: 2330 NE 40TH AVE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENFINGER DANIEL M Agent 2330 NE 40TH AVE, OKEECHOBEE, FL, 34972
ENFINGER DANIEL M Managing Member 2330 NE 40TH AVE, OKEECHOBEE, FL, 34972
ENFINGER CINDY L Managing Member 2330 NE 40TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 2330 NE 40TH AVE, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2020-04-16 2330 NE 40TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 2330 NE 40TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2015-04-24 ENFINGER, DANIEL MERLE -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State