Entity Name: | PARK AVE ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK AVE ENTERPRISES, 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. |
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: | 11 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2016 (9 years ago) |
Document Number: | L07000050238 |
FEI/EIN Number |
260159593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7548 South US Hwy 1, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 7548 South US Hwy 1, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOX HEIDI | Managing Member | 7548 South US Hwy 1, PORT ST LUCIE, FL, 34952 |
DUMONT ROBERT K | Manager | 7548 South US Hwy 1, PORT ST LUCIE, FL, 34952 |
DUMONT ROBERT K | Agent | 7548 South US Hwy 1, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 7548 South US Hwy 1, 197, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 7548 South US Hwy 1, 197, PORT ST LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 7548 South US Hwy 1, 197, PORT ST LUCIE, FL 34952 | - |
LC AMENDMENT | 2016-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-22 | DUMONT, ROBERT K | - |
LC AMENDMENT | 2014-06-16 | - | - |
LC AMENDMENT | 2013-05-16 | - | - |
LC AMENDMENT | 2012-05-24 | - | - |
REINSTATEMENT | 2012-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001762153 | TERMINATED | 562013CC001872 | 19TH CIRCUIT ST. LUCIE COUNTY | 2013-12-05 | 2018-12-26 | $8,042.48 | MANNING BUILDING SUPPLIES, INC., 3315 OLEANDER AVENUE, FORT PIERCE, FL 34982 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State