Search icon

PARK VILLAGE INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PARK VILLAGE INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK VILLAGE INVESTMENT PROPERTIES, 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: 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000137594
FEI/EIN Number 454082763

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

Address: 6820 benjamin rd, tampa, FL, 33634, US
Mail Address: 6820 benjamin rd, tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JW2SGOW6Q30B11 L11000137594 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Gregory, Michael C, 3105 West Bay Villa Avenue, Tampa, US-FL, US, 33611
Headquarters C/O Gregory, Michael C, 3106 West Bay Villa Avenue, Tampa, US-FL, US, 33611

Registration details

Registration Date 2016-01-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000137594

Key Officers & Management

Name Role Address
PARK VILLAGE INVESTMENT PROPERTIES, LLC Agent -
Gregory Michael C Manager 6820 benjamin rd, tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006339 DREXEL COURT APARTMENTS EXPIRED 2016-01-17 2021-12-31 - 3106 W. BAY VILLA AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 6820 benjamin rd, tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-03-25 6820 benjamin rd, tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 6820 benjamin rd, tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2017-12-14 park village investment properties, llc. -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106227303 2020-04-29 0455 PPP 4616 West BROWNING AVE, TAMPA, FL, 33629-6506
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4630
Loan Approval Amount (current) 4630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-6506
Project Congressional District FL-14
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4663.18
Forgiveness Paid Date 2021-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State