Entity Name: | PARK AUTO PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | L09000104044 |
FEI/EIN Number | 271240683 |
Address: | 8701 66TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Mail Address: | 8701 66TH STREET NORTH, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURADIAN SERGIO | Agent | 8701 66TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
MOURADIAN NATELLA | Managing Member | 7520 75 WAY NORTH, PINELLAS PARK, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019091 | SERGIO'S PARK AUTOMOTIVE | EXPIRED | 2010-03-01 | 2015-12-31 | No data | 8701 66TH STREET N., PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-05 | MOURADIAN, SERGIO | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
MERGER | 2010-03-05 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000103373 |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 8701 66TH STREET NORTH, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 8701 66TH STREET NORTH, PINELLAS PARK, FL 33782 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 8701 66TH STREET NORTH, PINELLAS PARK, FL 33782 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000326583 | TERMINATED | 1000000865436 | PINELLAS | 2020-10-12 | 2040-10-14 | $ 1,579.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State