Search icon

PARC ELITCH GARDENS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARC ELITCH GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARC ELITCH GARDENS, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000019583
FEI/EIN Number 208489479

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

Address: 7892 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
Mail Address: 7892 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARC ELITCH GARDENS, LLC, COLORADO 20071098447 COLORADO

Key Officers & Management

Name Role
PARC MANAGEMENT, LLC Manager
CORPDIRECT AGENTS, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 7892 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-04-25 7892 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
Reg. Agent Change 2008-03-31
Florida Limited Liability 2007-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State