Search icon

PARSON FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: PARSON FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARSON FINANCIAL 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000011322
FEI/EIN Number 651120108

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

Address: 461 STALEVICZ LANE, RAHWAY, NJ, 07065, US
Mail Address: 461 STALEVICZ LANE, RAHWAY, NJ, 07065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERNS CHARLES JJr. Manager 461 STALEVICZ LANE, RAHWAY, NJ, 07065
MONDELL CURT Agent 315 ELLAMAR RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-03 - -
CHANGE OF MAILING ADDRESS 2015-12-03 461 STALEVICZ LANE, RAHWAY, NJ 07065 -
REGISTERED AGENT NAME CHANGED 2015-12-03 MONDELL, CURT -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 315 ELLAMAR RD, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 461 STALEVICZ LANE, RAHWAY, NJ 07065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-15 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000131781 LAPSED 00-12690 CA 23 11TH JUDICIAL CRT CT MIAMI-DAD 2003-03-11 2008-04-09 $186,702.59 BASKETBALL PROPERTIES LTD, AMERICAN AIRLINES ARENA, 601 BISCAYNE BOULEVARD, MIAMI FL 33132

Documents

Name Date
REINSTATEMENT 2015-12-03
ANNUAL REPORT 2003-05-15
Reg. Agent Resignation 2003-01-17
ANNUAL REPORT 2002-03-29
Florida Limited Liabilites 2001-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State