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. |
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 |
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 |
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 | - | - |
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