Search icon

PARK STREET TECHNOLOGY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: PARK STREET TECHNOLOGY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK STREET TECHNOLOGY VENTURES, 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: 09 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L09000108017
FEI/EIN Number 271399846

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

Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERA LAW PLLC Agent -
MEHRINGER CHRISTIAN Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
KOHLMAN HARALD Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 1000 BRICKELL AVENUE, SUITE 215, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 7293 NW 2ND AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2021-12-03 CALDERA LAW PLLC -
CHANGE OF MAILING ADDRESS 2021-12-03 1000 BRICKELL AVENUE, SUITE 215, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2021-12-02 PARK STREET TECHNOLOGY VENTURES, LLC -
LC STMNT OF RA/RO CHG 2015-06-16 - -
LC AMENDMENT 2014-10-17 - -
LC AMENDMENT AND NAME CHANGE 2013-06-19 SPECIAL OPPORTUNITY EQUITY PARTNERS, LLC -
LC AMENDMENT 2013-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2021-12-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State