Search icon

LICENSE PARK REALTY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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