Search icon

PARKER MANAGEMENT FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PARKER MANAGEMENT FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKER MANAGEMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L02000029050
FEI/EIN Number 030492783

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

Address: 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REFKIN KERRY Vice President 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Wong Cynthia Secretary 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
REISMAN JOHN Agent 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
REISMAN JOHN Manager 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 REISMAN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-02-18 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2002-11-08 PARKER MANAGEMENT FLORIDA, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State