Search icon

PARCEL 309, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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