Entity Name: | PARK STREET VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | L12000128107 |
FEI/EIN Number | 61-1694671 |
Address: | 60 East 42nd Street, NEW YORK, NY, 10165, US |
Mail Address: | 60 East 42nd Street, NEW YORK, NY, 10165, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARK STREET VENTURES, LLC, NEW YORK | 4920607 | NEW YORK |
Name | Role | Address |
---|---|---|
Stewart Alva | Agent | 1825 SW 81st Terrace, Davie, FL, 33324 |
Name | Role | Address |
---|---|---|
CAMPBELL ROXANNE | Managing Member | 60 East 42nd Street, NEW YORK, NY, 10165 |
Harding Alexi | Managing Member | 60 East 42nd Street, New York, FL, 10165 |
Name | Role | Address |
---|---|---|
Williams Sabrina | Officer | 60 East 42nd Street, NEW YORK, NY, 10165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Stewart, Alva | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1825 SW 81st Terrace, Davie, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 60 East 42nd Street, NEW YORK, NY 10165 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 60 East 42nd Street, NEW YORK, NY 10165 | No data |
LC AMENDMENT | 2013-12-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000499903 | ACTIVE | 1000001005513 | COLUMBIA | 2024-07-31 | 2034-08-07 | $ 918.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State