Search icon

PAR REAL ESTATE #2, LLC - Florida Company Profile

Company Details

Entity Name: PAR REAL ESTATE #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAR REAL ESTATE #2, 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: 07 May 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L08000045659
FEI/EIN Number 262692605

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

Address: 1001 W. OCEAN #1-201, KEY COLONY BEACH, FL, 33051, US
Mail Address: PO BOX 510027, KEY COLONY BEACH, FL, 33050, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLITENICK RICHARD MESQ Agent 1009 SIMONTON STREET, KEY WEST, FL, 33040
RUTSKIN DEBORAH S Manager 1001 W. OCEAN #1-201, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-04 - -
LC DISSOCIATION MEM 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1001 W. OCEAN #1-201, KEY COLONY BEACH, FL 33051 -
CHANGE OF MAILING ADDRESS 2020-02-03 1001 W. OCEAN #1-201, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2020-02-03 KLITENICK, RICHARD M, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 1009 SIMONTON STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
Reg. Agent Resignation 2020-02-05
CORLCDSMEM 2020-02-04
LC Amendment 2020-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State