Entity Name: | PARKER REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKER REALTY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | L00000002684 |
FEI/EIN Number |
650988957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISMAN JOHN | Manager | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
REFKIN KERRY | Vice President | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
REISMAN JOHN | Agent | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | REISMAN, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2001-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State