Search icon

PARK BUILDING, LLC - Florida Company Profile

Company Details

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

PARK BUILDING, 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: 19 Oct 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L10000108843
FEI/EIN Number 273694635

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

Address: 7101 PARK STREET NORTH, SEMINOLE, FL, 33777, US
Mail Address: 2385 Kent Drive South, largo, FL, 33774, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLINGAR BRIDGET A Managing Member 7101 PARK STREET NORTH, SEMINOLE, FL, 33777
MARQUARDT J. MATTHEW ESQ Agent MACFARLANE FERGUSON & MCMULLEN, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 7101 PARK STREET NORTH, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2017-11-21 MARQUARDT, J. MATTHEW, ESQ -
LC STMNT OF RA/RO CHG 2017-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-21 MACFARLANE FERGUSON & MCMULLEN, 625 COURT STREET, STE 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 7101 PARK STREET NORTH, SEMINOLE, FL 33777 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
CORLCRACHG 2017-11-21
ANNUAL REPORT 2017-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State