Search icon

PARK AVE ENTERPRISES, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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