Entity Name: | PARCEL 309, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARCEL 309, 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: | 20 Jun 2002 (23 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: | L02000015584 |
FEI/EIN Number |
421543644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3859 Bee Ridge Rd., Sarasota, FL, 34233, US |
Mail Address: | PO BOX 2838, SARASOTA, FL, 34240 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON CHARLES H | Manager | 9015 Town Center Parkway, Bradenton, FL, 34202 |
RUBINO G. KELLY | Manager | 9015 Town Center Parkway, Bradenton, FL, 34202 |
JAMES E. RUSSELL | Manager | 9015 Town Center Parkway, Bradenton, FL, 34202 |
VAN WINKLE & SAMS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3859 Bee Ridge Rd., Suite 202, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Van Winkle & Sams P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 3859 Bee Ridge Rd., Suite 202, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2006-01-18 | 3859 Bee Ridge Rd., Suite 202, Sarasota, FL 34233 | - |
CANCEL ADM DISS/REV | 2006-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State