Search icon

PARK 4 DAYZ, LLC - Florida Company Profile

Company Details

Entity Name: PARK 4 DAYZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK 4 DAYZ, 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: 28 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L14000052078
FEI/EIN Number 46-5261493

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

Mail Address: 850 SEMINOLE WOODS BLVD, GENEVA, FL, 32732, US
Address: 850 Seminole Woods Blvd, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES JAMES H Manager 850 SEMINOLE WOODS BLVD, GENEVA, FL, 32732
Hodges Magie S Manager 850 SEMINOLE WOODS BLVD, GENEVA, FL, 32732
Hodges James Agent 850 SEMINOLE WOODS BLVD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 850 Seminole Woods Blvd, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Hodges, James -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 850 SEMINOLE WOODS BLVD, GENEVA, FL 32732 -
LC STMNT OF RA/RO CHG 2018-05-08 - -
LC STMNT OF RA/RO CHG 2017-10-26 - -
CHANGE OF MAILING ADDRESS 2017-10-26 850 Seminole Woods Blvd, Geneva, FL 32732 -
LC STMNT OF RA/RO CHG 2015-08-03 - -
LC NAME CHANGE 2014-07-30 PARK 4 DAYZ, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-05-08
ANNUAL REPORT 2018-01-23
CORLCRACHG 2017-10-26
ANNUAL REPORT 2017-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State