Entity Name: | PARK LANE ASSOC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARK LANE ASSOC 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: | 02 Nov 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Dec 2024 (5 months ago) |
Document Number: | L17000226973 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7672 LEXINGTON CLUB BLVD., Delray Beach, FL, 33446, US |
Mail Address: | 7495 W. ATLANTIC AVE., Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WECHSLER DON | Authorized Member | 7495 W. ATLANTIC AVE., Delray Beach, FL, 33446 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 7672 LEXINGTON CLUB BLVD., Apt. A, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-07-02 | 7672 LEXINGTON CLUB BLVD., Apt. A, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | United States Corporation Agents, Inc. | - |
REINSTATEMENT | 2018-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
CORLCRACHG | 2024-12-13 |
ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State