Entity Name: | PARK SQUARE MASTER, 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: | 20 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | M12000001590 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 Broad Street, 14th floor, Newark, NJ, 07102, US |
Mail Address: | 655 Broad Street, 14th floor, Newark, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
CITY PLACE AT DORAL RETAIL HOLDINGS, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 655 Broad Street, 14th floor, Newark, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 655 Broad Street, 14th floor, Newark, NJ 07102 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2016-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000078196 | TERMINATED | 1000000944309 | DADE | 2023-02-15 | 2043-02-22 | $ 802,739.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
Reinstatement | 2016-11-21 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State