Search icon

PARK 2384, L.L.C - Florida Company Profile

Company Details

Entity Name: PARK 2384, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK 2384, L.L.C 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: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L09000096537
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1524 Whitehall Drive, Davie, FL, 33324, US
Address: 11552 NW 34 PLACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO RENE L Manager 1524 Whitehall Drive, Davie, FL, 33324
Arbelaez Daniela Manager 1524 Whitehall Drive, Davie, FL, 33324
ARREDONDO RENE L Agent 1524 Whitehall Drive, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-19 11552 NW 34 PLACE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1524 Whitehall Drive, 303, Davie, FL 33324 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 ARREDONDO, RENE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-11-14 - -
REINSTATEMENT 2015-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 11552 NW 34 PLACE, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27
CORLCAUTH 2016-11-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State