Search icon

QUEEN PARK INVESTMENTS, L.C. - Florida Company Profile

Company Details

Entity Name: QUEEN PARK INVESTMENTS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEEN PARK INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1996 (28 years ago)
Date of dissolution: 17 Nov 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L96000001166
FEI/EIN Number 593413040

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

Address: 12601 New Brittany Boulevard, Fort Myers, FL, 33907, US
Mail Address: 12601 New Brittany Boulevard, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS HANS Member 12601 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907
BOOS KLAUS Member 12601 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907
SCHUTT DARRIN R Agent 12601 New Brittany Boulevard, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-11-17 - -
CHANGE OF MAILING ADDRESS 2017-05-11 12601 New Brittany Boulevard, Fort Myers, FL 33907 -
LC STMNT OF AUTHORITY 2017-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 12601 New Brittany Boulevard, Fort Myers, FL 33907 -
LC AMENDMENT 2017-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 12601 New Brittany Boulevard, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2011-01-27 SCHUTT, DARRIN RESQ. -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1996-11-22 - -

Documents

Name Date
LC Voluntary Dissolution 2017-11-17
CORLCAUTH 2017-05-11
LC Amendment 2017-04-25
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State