Search icon

PARK SQUARE ENTERPRISES, LLC

Company Details

Entity Name: PARK SQUARE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2009 (16 years ago)
Document Number: M09000000834
FEI/EIN Number 592402753
Address: 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
Mail Address: 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
KALEITA GARY M Agent 215 North Eola Drive, ORLANDO, FL, 32801

Manager

Name Role Address
GUPTA SURESH K Manager 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
AGGARWAL BRAHAM Manager 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811

Managing Member

Name Role Address
GUPTA VISHAAL Managing Member 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033005 PARK SQUARE HOMES ACTIVE 2016-03-31 2026-12-31 No data 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
G10000007517 PARK SQUARE HOMES EXPIRED 2010-01-25 2015-12-31 No data 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-06-14 KALEITA, GARY M No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 215 North Eola Drive, ORLANDO, FL 32801 No data
LC AMENDMENT 2009-03-25 No data No data
CONVERSION 2009-02-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H03389. CONVERSION NUMBER 900000094519

Court Cases

Title Case Number Docket Date Status
PARK SQUARE ENTERPRISES, LLC VS RIDGEWOOD OFFICE BUILDING, LLC, ET AL. 2D2023-0542 2023-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000669

Parties

Name PARK SQUARE ENTERPRISES, LLC
Role Appellant
Status Active
Representations REBECCA RHODEN, ESQ., MICHAEL D. PICCOLO, ESQ.
Name PUMP HOUSE EAST, LLC
Role Appellee
Status Active
Name RIDGEWOOD OFFICE BUILDING, LLC
Role Appellee
Status Active
Representations JAROD A. BRAZEL, ESQ., PATRICK M. MOSLEY, ESQ., SCOTT A. MC LAREN, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State