Entity Name: | PARK MEDIA CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | L11000102532 |
FEI/EIN Number | 273221804 |
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 |
Name | Role | Address |
---|---|---|
french ed | Agent | 16547 SE 95th Street Rd, Unit 10, Ocklawaha, FL, 32179 |
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 |
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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 16547 SE 95th Street Rd, Unit 10, suite 5B, Ocklawaha, FL 32179 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 16547 SE 95th Street Rd, Unit 10, suite 5B, Ocklawaha, FL 32179 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | french , ed | No data |
REINSTATEMENT | 2019-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State