Search icon

PARQUE 2306-4, LLC - Florida Company Profile

Company Details

Entity Name: PARQUE 2306-4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PARQUE 2306-4, 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: 23 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L14000012230
FEI/EIN Number 30-0829149

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

Address: 1191 E Newport Center Dr Ste 103, DEERFIELD BEACH, FL 33442
Mail Address: 1191 E Newport Center Dr Ste 103, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURIGO, MARCIO C Manager 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
CSG - CAPITAL SERVICES GROUP, INC. Agent -
MAGNETIC FINANCE LTD. Manager P.O.BOX 146 - ROAD TOWN, TORTOLA - BVI, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 1191 E Newport Center Dr Ste 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-03-06 1191 E Newport Center Dr Ste 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1191 E Newport Center Dr Ste 103, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 CSG - CAPITAL SERVICES GROUP, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-04-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State