Search icon

PARK PLACE INVESTOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: PARK PLACE INVESTOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLACE INVESTOR GROUP 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: 01 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000166846
FEI/EIN Number 47-5199323

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

Address: 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL, 33714, US
Mail Address: PO BOX 1643, PINELLAS PARK, FL, 33780
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID YARON Manager PO BOX 1643, PINELLAS PARK, FL, 33780
Carlson Angela Auth PO BOX 1643, PINELLAS PARK, FL, 33780
DAVID YARON Agent 3801 58th AVE. N, ST. PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079690 FOURTH WIND PROPERTIES ACTIVE 2022-07-05 2027-12-31 - PO BOX 1643, PINELLAS PARK, FL, 33780
G21000009535 FOURTH WIND PROPERTIES ACTIVE 2021-01-20 2026-12-31 - 1799 SEMINOLE BLVD, UNIT #A, LARGO, FL, 33778
G17000081126 FOURTH WIND PROPERTIES EXPIRED 2017-07-28 2022-12-31 - 1799 SEMINOLE BLVD, UNIT #A, LARGO, FL, 33778
G15000100808 STAR MOBILE HOME PARK ACTIVE 2015-10-01 2025-12-31 - PO BOX 1643, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DAVID, YARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State