Search icon

PARK BUILT LLC - Florida Company Profile

Company Details

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

PARK BUILT 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: 18 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L09000048602
FEI/EIN Number APPLIED FOR

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

Address: 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Ben Chief Operating Officer 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
PARKER DANIEL Chief Executive Officer 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
PARKER DANIEL Agent 150 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-30 PARKER, DANIEL -
CHANGE OF MAILING ADDRESS 2024-04-30 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL 33432 -
LC NAME CHANGE 2024-03-18 PARK BUILT LLC -
REINSTATEMENT 2024-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001151809 TERMINATED 1000000198904 BROWARD 2010-12-22 2030-12-29 $ 446.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001151791 TERMINATED 1000000198903 BROWARD 2010-12-22 2030-12-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
LC Name Change 2024-03-18
REINSTATEMENT 2024-03-01
REINSTATEMENT 2011-01-03
MISC 2009-05-20
Florida Limited Liability 2009-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State