Search icon

PARK SQUARE CENTER, LLC - Florida Company Profile

Company Details

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

PARK SQUARE CENTER, 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: 16 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L10000128659
FEI/EIN Number 274320424

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

Address: 5933 RAVENSWOOD ROAD, OFFICE A, Fort Lauderdale, FL, 33312, US
Mail Address: 5933 RAVENSWOOD ROAD, OFFICE A, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segal Arlene Manager 5933 RAVENSWOOD ROAD, FT. LAUDERDALE, FL, 33312
Snyder Shawn C Agent 7931 SW 45 Street, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 5933 RAVENSWOOD ROAD, OFFICE A, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-13 5933 RAVENSWOOD ROAD, OFFICE A, Fort Lauderdale, FL 33312 -
LC NAME CHANGE 2017-11-28 PARK SQUARE CENTER, LLC -
REGISTERED AGENT NAME CHANGED 2015-03-09 Snyder, Shawn C -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 7931 SW 45 Street, Davie, FL 33328 -
LC NAME CHANGE 2012-06-22 DONATION CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
LC Name Change 2017-11-28
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State