Search icon

ALICE'S PARKSIDE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ALICE'S PARKSIDE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICE'S PARKSIDE INVESTMENTS, 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: 03 Jan 2012 (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: L12000000075
FEI/EIN Number 454381452

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

Address: 19358 NW US HWY 441, High Springs, FL, 32643, US
Mail Address: 1702 PARKS LAKE RD, LAKE WALES, FL, 33898
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL J CROLEY JR Authorized Person 1702 PARKS LAKE RD, LAKE WALES, FL, 33898
DANIEL J CROLEY JR Agent 1702 PARKS LAKE RD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1702 PARKS LAKE RD, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2022-11-14 DANIEL J CROLEY JR -
CHANGE OF MAILING ADDRESS 2022-11-14 19358 NW US HWY 441, High Springs, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 19358 NW US HWY 441, High Springs, FL 32643 -
LC REVOCATION OF DISSOLUTION 2020-06-03 - -
VOLUNTARY DISSOLUTION 2020-05-13 - -
LC REVOCATION OF DISSOLUTION 2020-04-13 - -
VOLUNTARY DISSOLUTION 2020-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000494712 TERMINATED 14-283-D1-OPA LEON 2015-03-09 2020-04-27 $61,301.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-03-05
LC Amendment 2022-11-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-12
LC Revocation of Dissolution 2020-06-03
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2020-04-15
LC Revocation of Dissolution 2020-04-13
VOLUNTARY DISSOLUTION 2020-04-03
LC Revocation of Dissolution 2020-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State