Entity Name: | LICENSE PARK REALTY, 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: | 28 Jan 2019 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | M19000000937 |
FEI/EIN Number |
473900191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 Hollywood Blvd L-292, Hollywood, FL, 33020, US |
Mail Address: | 1818 Library St, Suite 500, Reston, VA, 20190, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
JENSEN DANA | Manager | 1818 Library Street, Reston, VA, 201906274 |
Bramble James | Secretary | 1818 Library Street, Reston, VA, 201906274 |
UNITED AGENT GROUP INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000090514 | REALTYCONNECT.COM | ACTIVE | 2024-07-30 | 2029-12-31 | - | 1818 LIBRARY STREET, SUITE 500, RESTON, VA, 20190 |
G24000058697 | REALTY PARK | ACTIVE | 2024-05-03 | 2029-12-31 | - | 1818 LIBRARY ST SUITE 500, RESTON, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 2719 Hollywood Blvd L-292, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 801 U.S. Highway 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-18 | United Agent Group Inc. | - |
LC STMNT OF RA/RO CHG | 2024-04-05 | - | - |
LC STMNT CORR | 2024-03-14 | - | - |
LC NAME CHANGE | 2023-04-19 | LICENSE PARK REALTY, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 2719 Hollywood Blvd L-292, Hollywood, FL 33020 | - |
LC STMNT OF RA/RO CHG | 2021-04-20 | - | - |
REINSTATEMENT | 2020-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-04-29 |
CORLCRACHG | 2024-04-05 |
CORLCSTCOR | 2024-03-14 |
LC Name Change | 2023-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-30 |
CORLCRACHG | 2021-04-20 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State