Entity Name: | 97PARK PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
97PARK PROPERTY MANAGEMENT, 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: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000016902 |
FEI/EIN Number |
83-2716247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5A Sanchez Ave., SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 5A Sanchez Ave., SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANDER KAREN S | Manager | 5A Sanchez Ave., SAINT AUGUSTINE, FL, 32084 |
ZANDER STEFAN | Manager | 5A Sanchez Ave., SAINT AUGUSTINE, FL, 32084 |
THE CORNEAL LAW FIRM | Agent | 509 Anastasia Blvd, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 5A Sanchez Ave., SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5A Sanchez Ave., SAINT AUGUSTINE, FL 32084 | - |
LC NAME CHANGE | 2018-11-26 | 97PARK PROPERTY MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 509 Anastasia Blvd, St. Augustine, FL 32080 | - |
LC AMENDMENT | 2014-10-06 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-18 | 97PARK MIGRATION SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
LC Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
LC Amendment | 2014-10-06 |
LC Amendment and Name Change | 2014-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State