Search icon

PARK SHORE KITCHENS, LLC

Company Details

Entity Name: PARK SHORE KITCHENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2008 (17 years ago)
Date of dissolution: 05 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L08000074665
FEI/EIN Number 263231949
Address: 1661 Trade Center Way, NAPLES, FL, 34109, US
Mail Address: 1661 Trade Center Way, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAYTON MARK Agent 1661 Trade Center Way, NAPLES, FL, 34109

President

Name Role Address
HAYTON MARK President 1661 Trade Center Way, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100857 PARK SHORE REMODEL & DESIGN EXPIRED 2012-10-16 2017-12-31 No data 3860 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 1661 Trade Center Way, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-03-29 1661 Trade Center Way, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1661 Trade Center Way, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000209571 LAPSED 15-CA-1388 20TH JUDICIAL CIRCUIT COURT 2016-03-14 2021-03-28 $130,905.00 JOHN D. AND SANDRA J. CAFFARATTI, 155 LINCOLN LANE, NORWICH, OH 43767

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-05
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-30
Florida Limited Liability 2008-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State