Entity Name: | PROSPECT PARK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000172420 |
FEI/EIN Number | 36-4775285 |
Address: | 2501 S MacDill Ave, TAMPA, FL, 33629, US |
Mail Address: | 2501 S MacDill Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300114O6XZ36AUO15 | L13000172420 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Moreyra, Robert, 2501 South MacDill Avenue, Tampa, US-FL, US, 33629 |
Headquarters | 2501 South MacDill Avenue, Tampa, US-FL, US, 33629 |
Registration details
Registration Date | 2014-11-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-10-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000172420 |
Name | Role | Address |
---|---|---|
MOREYRA ROBERT | Agent | 2501 S MacDill Ave, TAMPA, FL, 33629 |
Name | Role |
---|---|
FDG - PROSPECT PARK DEVELOPMENT, LLC | Managing Member |
Name | Role | Address |
---|---|---|
COLLINS PETER H | Manager | 2501 S MacDill Ave, TAMPA, FL, 33629 |
MOREYRA ROBERT | Manager | 2501 S MacDill Ave, TAMPA, FL, 33629 |
FILBURN MARK | Manager | 477 COMMERCE WAY, SUITE 115, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
MOREYRA DEBORAH | Vice President | 2501 S MacDill Ave, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060159 | THE NOLEN | EXPIRED | 2016-06-17 | 2021-12-31 | No data | 936 CLEVELAND STREET, SUITE B, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 2501 S MacDill Ave, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 2501 S MacDill Ave, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 2501 S MacDill Ave, TAMPA, FL 33629 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-01-13 |
Florida Limited Liability | 2013-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State