Search icon

8556 PARK MGMT, LLC - Florida Company Profile

Company Details

Entity Name: 8556 PARK MGMT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8556 PARK MGMT, 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: 04 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L10000081790
FEI/EIN Number 273580826

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

Address: 2173 University Drive S, CLEARWATER, FL, 33764, US
Mail Address: 2173 University Drive S, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZLAW PLLC Agent -
GIANNAZZO CARL Authorized Member 2173 University Drive S, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097357 C&C MOTORSPORTS ACTIVE 2023-08-21 2028-12-31 - 2173 UNIVERSITY DRIVE S, CLEARWATER, FL, 33764
G23000095765 C&C MOTORSPORTS LLC ACTIVE 2023-08-16 2028-12-31 - 12910 N. NEBRASKA AVE UNIT B, TAMPA, FL, 33612
G11000018216 TREASURE CHEST EXPIRED 2011-02-17 2016-12-31 - 920 CLEARWATER-LARGO RD. N., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2173 University Drive S, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-03-03 2173 University Drive S, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 23110 STATE ROAD 54, #277, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2021-03-23 PazLaw -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-06 - -
LC DISSOCIATION MEM 2018-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496958 TERMINATED 1000001003657 HILLSBOROU 2024-07-26 2044-08-07 $ 2,278.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000305902 ACTIVE 1000000991011 HILLSBOROU 2024-05-13 2044-05-22 $ 3,736.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-17
LC Amendment 2018-06-06
CORLCDSMEM 2018-06-06
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State