Search icon

SOUTH PARK PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH PARK PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH PARK PROPERTIES 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000098320
FEI/EIN Number 261133957

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

Address: 2644 Sabal Springs Drive #3, Clearwater, FL, 33761, US
Mail Address: 2644 Sabal Springs Drive #3, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS CRAIG S Manager 407 W. 4TH ST., LYNN HAVEN, FL, 32444
Eiman Timothy D Manager 2644 Sabal Springs Drive #3, Clearwater, FL, 33761
Eiman Tim Agent 1247 SOUTH PINELLAS AVE., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900280 SKY CAM PHOTO EXPIRED 2008-07-11 2013-12-31 - 548 SCOTLAND STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 2644 Sabal Springs Drive #3, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-09-06 2644 Sabal Springs Drive #3, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2017-09-06 Eiman, Tim -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1247 SOUTH PINELLAS AVE., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-21
Florida Limited Liability 2007-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State