Search icon

1068 PARK STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1068 PARK STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1068 PARK STREET, 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: 08 Aug 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: L13000112246
FEI/EIN Number 46-3375875

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

Mail Address: 3756 Reedpond Drive North, JACKSONVILLE, FL, 32223, US
Address: 1068 PARK STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrado Neil HJr. Manager 3756 Reedpond Drive North, Jacksonville, FL, 32223
CORRADO CHERYL B Auth 3756 Reedpond Drive North, JACKSONVILLE, FL, 32223
CORRADO COREY P Auth 2822 Scott Circle, Jacksonville, FL, 32223
CORRADO KAYLA DJr. Auth 3756 Reedpond Drive North, JACKSONVILLE, FL, 32223
MCMENAMY WILLIAM B Agent 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 245 RIVERSIDE AVENUE, SUITE 150, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-04-08 1068 PARK STREET, JACKSONVILLE, FL 32204 -
LC DISSOCIATION MEM 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State