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