Search icon

PARK PLACE REALTY NETWORK, LLC

Company Details

Entity Name: PARK PLACE REALTY NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: L10000056684
FEI/EIN Number NOT APPLICABLE
Address: 2500 W. LAKE MARY BLVD,, LAKE MARY, FL, 32746, US
Mail Address: 2500 W. LAKE MARY BLVD,, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERG JEREMY A Agent 2500 W Lake Mary Blvd Suite 220, Lake Mary, FL, 32746

Manager

Name Role Address
WEINBERG JEREMY A Manager 2500 W Lake Mary Blvd Suite 220, Lake Mary, FL, 32746
LAUER JENNIFER L Manager 2500 W Lake Mary Blvd Suite 220, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2500 W Lake Mary Blvd Suite 220, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 2500 W. LAKE MARY BLVD,, SUITE 220, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-05-19 2500 W. LAKE MARY BLVD,, SUITE 220, LAKE MARY, FL 32746 No data
LC AMENDED AND RESTATED ARTICLES 2014-09-25 No data No data
LC STMNT OF AUTHORITY 2014-09-25 No data No data
LC STMNT OF RA/RO CHG 2014-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-15 WEINBERG, JEREMY A No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State