Entity Name: | PETIT PARC IMMOBILIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETIT PARC IMMOBILIER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Jul 2022 (3 years ago) |
Document Number: | L12000146916 |
FEI/EIN Number |
32-0434994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 4TH STREET N, ST PETERSBURG, FL, 33702, US |
Address: | 5613 16TH AVE S, ST PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
LAZARETH RAPHAEL B | Managing Member | 70 IMPASSE DE LA FOULIE, ST PAUL-EN-CHABLAIS, 74, 74500 |
LAZARETH MARC-ANTOINE N | Managing Member | 70 IMPASSE DE LA FOULIE, ST PAUL-EN-CHABLAIS, 74, 74500 |
MANGEART MICKAEL R | Managing Member | FLON, FETERNES, 74, 74500 |
BILLE WILLIAM J | Managing Member | 21 ALLEE DES 3 FONTAINES, SAVIGNY LE TEMPLE, 77, 77176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-14 | 5613 16TH AVE S, ST PETERSBURG, FL 33707 | - |
LC STMNT OF RA/RO CHG | 2022-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-07 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-07 | 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-08 |
CORLCRACHG | 2022-07-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State