Entity Name: | PARKER CONSTRUCTION FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKER CONSTRUCTION FLORIDA, 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: | 12 Aug 2002 (23 years ago) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | L02000020561 |
FEI/EIN Number |
030492792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL, 33912, US |
Mail Address: | 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISMAN JOHN | Manager | 9001 DANIELS PARKWAY SUITE 200, FORT MYERS, FL, 33912 |
CRIMMINS DUSTIN | Vice President | 9001 DANIELS PARKWAY SUITE 200, FORT MYERS, FL, 33912 |
MITCHELL STEPHEN J | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL 33912 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | MITCHELL, STEPHEN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-23 | 201 N. FRANKLIN STREET, SUITE 2100, TAMPA, FL 33602 | - |
NAME CHANGE AMENDMENT | 2002-11-15 | PARKER CONSTRUCTION FLORIDA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-25 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State