Search icon

PARKWAY HIDDEN CREEK LLC - Florida Company Profile

Company Details

Entity Name: PARKWAY HIDDEN CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Mar 2011 (14 years ago)
Date of dissolution: 13 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: M11000001156
FEI/EIN Number 275100352

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

Address: 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, 01089
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEPSA MANAGER, LLC Manager 380 UNION STREET, WEST SPRINGFIELD, MA, 01089

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037229 PARKWAY SQUARE APARTMENTS EXPIRED 2012-04-19 2017-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION ST., STE 300, WEST SPRINGFIELD, MA, 01089
G11000048602 PARKWAY SQUARE APARTMENTS EXPIRED 2011-05-23 2016-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION ST., SUITE 300, WEST SPRINGFIELD, MA, 01089
G11000039346 PALMS OF APALACHEE EXPIRED 2011-04-22 2016-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION ST., SUITE 300, WEST SPRINGFIELD, MA, 01089
G11000039347 TALLY SQUARE APARTMENTS EXPIRED 2011-04-22 2016-12-31 - C/O ASPEN SQUARE MANAGEMENT INC, 380 UNION ST., SUITE 300, WEST SPRINGFIELD, MA, 01089

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA 01089 -
LC NAME CHANGE 2012-04-03 PARKWAY HIDDEN CREEK LLC -

Documents

Name Date
WITHDRAWAL 2019-12-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
LC Name Change 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State