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