Entity Name: | PARK AT ASHLEY PLACE REALTY GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK AT ASHLEY PLACE REALTY GP, 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. |
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: | 22 Aug 2012 (13 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L12000108351 |
FEI/EIN Number |
46-0837487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3802 Ehrlich Rd, Tampa, FL, 33624, US |
Mail Address: | 3802 Ehrlich Rd, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palevsky Avery | Manager | 3802 Ehrlich Rd, Tampa, FL, 33624 |
Abitbol Gerard | Manager | 3802 Ehrlich Rd, Tampa, FL, 33624 |
Davenport Erika | Agent | 3802 Ehrlich Rd, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 3802 Ehrlich Rd, Ste 305, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 3802 Ehrlich Rd, Ste 305, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 3802 Ehrlich Rd, Ste 305, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Davenport , Erika | - |
REINSTATEMENT | 2015-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-28 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-11-18 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State