Search icon

PARK AVE HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: PARK AVE HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK AVE HOSPITALITY 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: 24 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000121488
FEI/EIN Number 46-1041030

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

Address: 150 PARK AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 7685 103rd. St. Ste 1, Jacksonville, FL, 32210, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN SYED S Managing Member 7685 103RD STREET, STE #1, JACKSONVILLE, FL, 32210
HUSSAIN SYED S Agent 7685 103RD STREET, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093617 JASON'S BAR & GRILL EXPIRED 2012-09-24 2017-12-31 - 150, PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 150 PARK AVENUE, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 HUSSAIN, SYED S -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-09-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State