Search icon

PARKER'S CORNER, LLC - Florida Company Profile

Company Details

Entity Name: PARKER'S CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKER'S CORNER, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000004436
FEI/EIN Number 59-3696434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 802 LAKE DAVIS DR., ORLANDO, FL, 32806
Mail Address: 802 LAKE DAVIS DR., ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER GEORGE E Manager 3186 ASHPARK LOOP, WINTER PARK, FL, 32792
DELOACH DEBORAH PARKER Manager 10290 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
FERGUSON CYNTHIA ANN Manager 570 DEVON BROOKE DRIVE, WOODSTOCK, GA, 30188
PARKER AVERY C. Managing Member 802 LAKE DAVIS DRIVE, ORLANDO, FL, 32806
Parker Avery C Agent 802 LAKE DAVIS DR., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Parker, Avery C -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 802 LAKE DAVIS DR., ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 802 LAKE DAVIS DR., ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2002-05-12 802 LAKE DAVIS DR., ORLANDO, FL 32806 -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State