Search icon

PARK SQUARE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PARK SQUARE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

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

Key Officers & Management

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
GUPTA VISHAAL Managing Member 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
KALEITA GARY M Agent 215 North Eola Drive, ORLANDO, FL, 32801

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 - 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
G10000007517 PARK SQUARE HOMES EXPIRED 2010-01-25 2015-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 215 North Eola Drive, ORLANDO, FL 32801 -
LC AMENDMENT 2009-03-25 - -
CONVERSION 2009-02-27 - 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
PARK SQUARE ENTERPRISES, LLC VS STEVENS PLANTATION COMMUNITY DEVELOPMENT DISTRICT 5D2017-1633 2017-05-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-947-MF

Parties

Name PARK SQUARE ENTERPRISES, LLC
Role Appellant
Status Active
Representations DS "DAR" AIRAN
Name STEVENS PLANTATION COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Representations AMBER E. ASHTON
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2018-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED 90 DYS. NO FURTHER EOT'S.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURISDICTION
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2017-06-28
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 90 DYS FOR AA TO OBTAIN FINAL ORDER.
Docket Date 2017-06-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2017-06-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/16
On Behalf Of PARK SQUARE ENTERPRISES, LLC

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347173635 0419730 2023-12-18 3018 AVALON RIDGE LANE, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-12-18
Emphasis N: FALL, P: FALL
Case Closed 2024-02-13

Related Activity

Type Inspection
Activity Nr 1717374
Safety Yes
Type Inspection
Activity Nr 1717368
Safety Yes
Type Inspection
Activity Nr 1718052
Safety Yes
Type Inspection
Activity Nr 1717364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2024-01-16
Current Penalty 8065.5
Initial Penalty 16131.0
Final Order 2024-01-30
Nr Instances 4
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) a) On or about December 18, 2023, the employer did not conduct frequent and regular inspections of the jobsite.
346644909 0419730 2023-04-18 PARADISO GRANDE BLVD, ORLANDO, FL, 32801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-04-18
Emphasis L: FALL, P: FALL
Case Closed 2023-10-05

Related Activity

Type Referral
Activity Nr 2021970
Safety Yes
344212485 0420600 2019-08-06 6220-6230 CAMINO DRIVE, APOLLO BEACH, FL, 33572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-06
Emphasis L: FALL, P: FALL
Case Closed 2020-01-29

Related Activity

Type Inspection
Activity Nr 1421251
Safety Yes
Type Inspection
Activity Nr 1421270
Safety Yes
343390100 0420600 2018-08-15 SEGOVIA LOT 15 - 2709 PICASSO COURT, KISSIMMEE, FL, 34745
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-15
Emphasis L: FALL, P: FALL
Case Closed 2018-09-19

Related Activity

Type Inspection
Activity Nr 1339025
Safety Yes
Type Inspection
Activity Nr 1338999
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235197101 2020-04-11 0491 PPP 5200 Vineland Road Suite 200, ORLANDO, FL, 32811-7199
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2321300
Loan Approval Amount (current) 2321300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-7199
Project Congressional District FL-10
Number of Employees 130
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2348138.04
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State