Search icon

PATRIOTS PARK 2, LLC - Florida Company Profile

Company Details

Entity Name: PATRIOTS PARK 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIOTS PARK 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: 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: 08 Oct 2008 (17 years ago)
Date of dissolution: 27 Oct 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: L08000095134
FEI/EIN Number 263502112

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

Address: 7833 Petersen Point Rd, Milton, FL, 32583, US
Mail Address: P. O. BOX 3420, MILTON, FL, 32572-3420, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN WILLIAM P Managing Member 7833 Petersen Point Rd, Milton, FL, 32583
Nielsen David Manager 411 Melvin Ave, Annapolis, MD, 21401
Morgan Suzanne M Auth 7833 Petersen Point Rd, Milton, FL, 32583
MORGAN WILLIAM P Agent 7833 Petersen Point Rd, Milton, FL, 32583

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 7833 Petersen Point Rd, Milton, FL 32583 -
REGISTERED AGENT NAME CHANGED 2017-04-07 MORGAN, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 7833 Petersen Point Rd, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2011-03-24 7833 Petersen Point Rd, Milton, FL 32583 -

Documents

Name Date
LC Voluntary Dissolution 2021-10-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State