Search icon

PARK AVENUE REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PARK AVENUE REALTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK AVENUE REALTY ASSOCIATES, 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: 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: 21 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000148517
FEI/EIN Number 46-3975329

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

Address: 1065 W MORSE BLVD.,, WINTER PARK, FL, 32789, US
Mail Address: 1065 W MORSE BLVD.,, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE PROPERTIES, INC. Agent -
ROSE PROPERTIES, INC. Managing Member -
NICHOLSON SONJA R Manager 1065 W MORSE BLVD.,, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107769 REMAX/PARK AVE EXPIRED 2013-11-01 2018-12-31 - 222 N PARK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1065 W MORSE BLVD, STE 101, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1065 W MORSE BLVD.,, STE 101, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-02-01 1065 W MORSE BLVD.,, STE 101, WINTER PARK, FL 32789 -
LC AMENDMENT 2013-12-20 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-04-29
LC Amendment 2013-12-20
Florida Limited Liability 2013-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State