Entity Name: | PARK TRAIL PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK TRAIL PLACE, 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: | 10 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | L07000071539 |
FEI/EIN Number |
260148752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 N PARK AVE, APOPKA, FL, 32703 |
Mail Address: | 302 N PARK AVE, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROACH CHERISE M | Manager | 17922 Hither Hills Circle, Winter Garden, FL, 34787 |
ROACH CHERISE M | Agent | 17922 Hither Hills Circle, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 17922 Hither Hills Circle, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | ROACH, CHERISE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 302 N PARK AVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 302 N PARK AVE, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-07 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State