Search icon

PREZZO PARK PLACE LLC.

Company Details

Entity Name: PREZZO PARK PLACE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2017 (7 years ago)
Document Number: L15000032500
FEI/EIN Number 47-3264285
Address: 840 E Atlantic Ave, Floor 3, Delray Beach, FL 33483
Mail Address: 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Barnhart, Emily Agent 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483

Manager

Name Role Address
RAPOPORT, BURT M Manager 840 E. Atlantic Ave, 3rd Floor DELRAY BEACH, FL 33483

Authorized Representative

Name Role Address
Barnhart, Emily Authorized Representative 840 E. Atlantic Ave, 3rd Floor DELRAY BEACH, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080413 PREZZO ACTIVE 2017-07-27 2027-12-31 No data 840 E ATLANTIC AVE, FLOOR 3, DELRAY BEACH, FL, 33483
G17000058318 PARK PLACE DELI EXPIRED 2017-05-25 2022-12-31 No data 1000 CLINT MOORE RD, SUITE 108, BOCA RATON, FL, 33487
G15000094184 RAPPY'S DELI EXPIRED 2015-09-14 2020-12-31 No data 3200 AIRPORT RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 840 E Atlantic Ave, Floor 3, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2021-06-24 840 E Atlantic Ave, Floor 3, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 Barnhart, Emily No data
LC AMENDMENT AND NAME CHANGE 2017-08-09 PREZZO PARK PLACE LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-28
LC Amendment and Name Change 2017-08-09
ANNUAL REPORT 2017-01-25

Date of last update: 21 Jan 2025

Sources: Florida Department of State