Search icon

SOUTH PARK CENTER BUILDING, L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH PARK CENTER BUILDING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH PARK CENTER BUILDING, L.C. 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: 19 Apr 1995 (30 years ago)
Document Number: L95000000304
FEI/EIN Number 650572680

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

Address: 400 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
Mail Address: 400 ROYAL PALM WAY, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIK AMIR Managing Member 112 N RIVER DRIVE, ST. AUGUSTINE, FL, 32095
SPIRA BRENDA Managing Member 400 ROYAL PALM WAY, PALM BEACH, FL, 33480
Curran M. Glenn III Agent Curran Law Group, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 400 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-04-01 400 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2013-03-14 Curran, M. Glenn, III -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 Curran Law Group, 2400 E. Commercial Boulevard, Suite 208, Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State