Search icon

PARK PLACE TECHNOLOGIES, LLC

Company Details

Entity Name: PARK PLACE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: M13000000282
FEI/EIN Number 34-1675040
Address: 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124
Mail Address: 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124
Place of Formation: OHIO

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Adams, Christopher President 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Chief Executive Officer

Name Role Address
Adams, Christopher Chief Executive Officer 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Sr. VP

Name Role Address
DELLINGER, BETSY, Esq. Sr. VP 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Secretary

Name Role Address
DELLINGER, BETSY, Esq. Secretary 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Chief Financial Officer

Name Role Address
GEHRLEIN, ANDREW Chief Financial Officer 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Assistant Secretary

Name Role Address
MAY, STELLA Assistant Secretary 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-21 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124 No data
CHANGE OF MAILING ADDRESS 2021-04-29 5910 LANDERBROOK DRIVE, CLEVELAND, OH 44124 No data
LC STMNT OF RA/RO CHG 2015-08-17 No data No data

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: 23 Jan 2025

Sources: Florida Department of State