Search icon

PARK PLACE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: PARK PLACE TECHNOLOGIES, 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: 11 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: M13000000282
FEI/EIN Number 341675040

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

Address: 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124, US
Mail Address: 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Adams Christopher President 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124
DELLINGER BETSY Esq. Sr 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124
GEHRLEIN ANDREW Chief Financial Officer 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124
MAY STELLA Assi 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-21 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124 -
CHANGE OF MAILING ADDRESS 2021-04-29 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124 -
LC STMNT OF RA/RO CHG 2015-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000504421 TERMINATED 1000000834821 COLUMBIA 2019-07-22 2039-07-24 $ 22,345.91 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 2023-04-12
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State