Search icon

ELIZABETH PARK, LLC

Company Details

Entity Name: ELIZABETH PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2016 (8 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L16000207321
FEI/EIN Number 81-4418709
Address: 613 Rapid Falls Dr., Brandon, FL, 33511, US
Mail Address: 613 Rapid Falls Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Murschell Elizabeth G Agent 613 Rapid Falls Dr., Brandon, FL, 33511

Authorized Member

Name Role Address
MURSCHELL ELIZABETH Authorized Member 613 Rapid Falls Dr., Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007990 RADICAL LIFE COACHING ACTIVE 2017-01-23 2027-12-31 No data 613 RAPID FALLS DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-01 Murschell, Elizabeth G No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 613 Rapid Falls Dr., Brandon, FL 33511 No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 613 Rapid Falls Dr., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2017-12-22 613 Rapid Falls Dr., Brandon, FL 33511 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-01
AMENDED ANNUAL REPORT 2017-12-22
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State