Search icon

PARK STREET HOMES, LLC - Florida Company Profile

Company Details

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

PARK STREET HOMES, 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: 28 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L06000095351
FEI/EIN Number 43-2111805

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

Address: 111 WILD FERN DR, LONGWOOD, FL, 32779, US
Mail Address: 111 WILD FERN DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALPESH Managing Member 3930 I-40 EAST, AMARILLO, TX, 79103
FERRELL FRANK Managing Member 111 WILD FERN DR, LONGWOOD, FL, 32779
FERRELL FRANK Agent 111 WILD FERN DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 FERRELL, FRANK -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 111 WILD FERN DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2008-03-02 111 WILD FERN DR, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-02 111 WILD FERN DR, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State