Search icon

PARK AUTO PLAZA, LLC

Company Details

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

Agent

Name Role Address
MOURADIAN SERGIO Agent 8701 66TH STREET NORTH, PINELLAS PARK, FL, 33782

Managing Member

Name Role Address
MOURADIAN NATELLA Managing Member 7520 75 WAY NORTH, PINELLAS PARK, FL, 33781

Fictitious Names

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

Events

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

Debts

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

Documents

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