Entity Name: | PARC 3363, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARC 3363, 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. |
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: | 07 Jun 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | L17000124658 |
FEI/EIN Number |
82-1895012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 N Federal Hwy., Suite 502, Oakland Park, FL, 33306, US |
Mail Address: | 3101 N Federal Hwy., Suite 502, Oakland Park, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deitchman Daniel | Manager | 3101 N Federal Hwy., Oakland Park, FL, 33306 |
Deitchman Joshua | Agent | 3101 N Federal Hwy., Oakland Park, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-05-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000255967 |
LC NAME CHANGE | 2024-05-29 | PARC 3363, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 3101 N Federal Hwy., Suite 502, Oakland Park, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 3101 N Federal Hwy., Suite 502, Oakland Park, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 3101 N Federal Hwy., Suite 502, Oakland Park, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | Deitchman, Joshua | - |
Name | Date |
---|---|
Merger | 2024-05-29 |
LC Name Change | 2024-05-29 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State