Search icon

PARK SQUARE MASTER, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CITY PLACE AT DORAL RETAIL HOLDINGS, LLC Member

Events

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 - -

Debts

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

Documents

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