Detail by Officer/Registered Agent Name

Florida Limited Liability Company

PARK ONE OF FLORIDA, LLC

Filing Information
L99000008742 65-0966917 12/13/1999 FL ACTIVE LC STMNT OF RA/RO CHG 07/17/2020 05/01/2015
Principal Address
307-7th Avenue, Suite 301
New York, NY 10001

Changed: 01/10/2024
Mailing Address
307-7th Avenue, Suite 301
New York, NY 10001

Changed: 01/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/17/2020

Address Changed: 07/17/2020
Authorized Person(s) Detail Name & Address

Title Manager

Atkin, David
307-7th Avenue, Suite 301
New York, NY 10001

Title Authorized Representative

Miller, Heather
300, 601 West Cordova Street
Vancouver, BC V6B 1G1 CA

Title Authorized Representative, Treasurer

Landaluce Calleja, Daniel
307-7th Avenue, Suite 301
New York, NY 10001

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 12/14/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
12/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
07/17/2020 -- CORLCRACHG View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
09/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- CORLCRACHG View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- LC Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
12/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
05/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
08/18/2004 -- Reg. Agent Change View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
09/18/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
12/28/2000 -- Merger View image in PDF format
11/06/2000 -- REINSTATEMENT View image in PDF format
12/23/1999 -- Merger View image in PDF format
12/13/1999 -- Florida Limited Liabilites View image in PDF format