Search icon

PARK MEDIA CIRCLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PARK MEDIA CIRCLE, 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: 07 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (6 years ago)
Document Number: L11000102532
FEI/EIN Number 273221804

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

Address: 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179, US
Mail Address: 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Park Jay H Manager 1700 Aviara Parkway #131262 Carlsbad, CA 9, Carlsbad, CA, 92013
Park Basia M Manager 1700 Aviara Parkway #131262 Carlsbad, CA 9, Carlsbad, CA, 92013
french ed Agent 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 16547 SE 95th Street Rd, Unit 10, suite 5B, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 16547 SE 95th Street Rd, Unit 10, suite 5B, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2021-04-30 16547 SE 95th Street Rd, Unit 10, suite 5B, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2021-04-30 french , ed -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000258047 TERMINATED 1000000450862 BROWARD 2013-01-16 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State