Search icon

CENTRAL PARK FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL PARK FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PARK FINANCIAL 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: 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: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L13000095820
FEI/EIN Number 46-4074054

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

Address: 900 BAY DR, MIAMI BEACH, FL, 33141, US
Mail Address: 900 BAY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON BARRY G Manager 900 BAY DR, MIAMI BEACH, FL, 33141
PATTERSON BARRY Agent 900 BAY DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1900 Purdy Avenue, 1607, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1900 Purdy Avenue, 1607, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-28 1900 Purdy Avenue, 1607, Miami Beach, FL 33139 -
REINSTATEMENT 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 900 BAY DR, APT 904, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-01-10 900 BAY DR, APT 904, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 900 BAY DR, APT 904, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-08-09
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State