Search icon

PARKSIDE LAKES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PARKSIDE LAKES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKSIDE LAKES DEVELOPMENT, 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 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L11000070440
FEI/EIN Number 452549956

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

Address: 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257, US
Mail Address: 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON HJR. Manager 920 3rd Street, Neptune Beach, FL, 32266
DAY TAYLOR C Secretary 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257
DAY JOHN N Manager 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257
DAY JOHN N Agent 1 SAN JOSE PLACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 1 SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-12-06 1 SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2019-12-06 DAY, JOHN N -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 1 SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-12-04
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State