Search icon

PARC DARIEN LAKE II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARC DARIEN LAKE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARC DARIEN LAKE II, 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000023583
FEI/EIN Number 208552637

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 DARIEN LAKE II, LLC, NEW YORK 3485867 NEW YORK

Key Officers & Management

Name Role
PARC MANAGEMENT, LLC Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1200 South Pine Island Road, PLANTATION, 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 2016-04-15
ANNUAL REPORT 2015-04-28
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State