Search icon

PARK AVENUE REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PARK AVENUE REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK AVENUE REAL ESTATE INVESTMENTS, 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: 28 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L10000101333
FEI/EIN Number 371610589

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

Address: 1304 Peninsular Rd, Jupiter, FL, 33469, US
Mail Address: 1304 Peninsular Rd, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ANDREW W Manager 1304 Peninsular Rd, Jupiter, FL, 33469
RUSSO MILLA Manager 1304 Peninsular Rd, Jupiter, FL, 33469
BONNEAU PETER WCPA Agent 1015 W INDIANTOWN ROAD, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1015 W INDIANTOWN ROAD, STE 202A, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2024-04-23 BONNEAU, PETER W, CPA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1304 Peninsular Rd, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2023-04-27 1304 Peninsular Rd, Jupiter, FL 33469 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State