Entity Name: | TRAILER PARK ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAILER PARK ACQUISITION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000001823 |
FEI/EIN Number |
45-2908825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL, 33130, US |
Mail Address: | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONIEL RODIGUEZ IV PA | Agent | 12555 BISCAYNE BLVD, North Miami, FL, 33181 |
KALB STUART R | Manager | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092886 | PALM LAKE MOBILE HOME PARK LLC | EXPIRED | 2011-09-20 | 2016-12-31 | - | 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 12555 BISCAYNE BLVD, Suite 915, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | RONIEL RODIGUEZ IV PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-20 |
Florida Limited Liability | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State