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 |
Name | Role | Address |
---|---|---|
Barnhart, Emily | Agent | 840 E. Atlantic Ave, 3rd Floor, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
RAPOPORT, BURT M | Manager | 840 E. Atlantic Ave, 3rd Floor DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
Barnhart, Emily | Authorized Representative | 840 E. Atlantic Ave, 3rd Floor DELRAY BEACH, FL 33483 |
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 |
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 |
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