Search icon

THE PARKER COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PARKER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2002 (23 years ago)
Document Number: L02000030752
FEI/EIN Number 043722662
Address: 6205 BLUE LAGOON DR, STE. 300, MIAMI, FL, 33126
Mail Address: 6205 BLUE LAGOON DR, STE. 300, MIAMI, FL, 33126
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER MITCHELL G Managing Member 6205 BLUE LAGOON DR., STE. 300, MIAMI, FL, 33126
PARKER PHILIP P Managing Member 6205 BLUE LAGOON DR., STE. 300, MIAMI, FL, 33126
PARKER DOUGLAS A Managing Member 6205 BLUE LAGOON DR., STE. 300, MIAMI, FL, 33126
STEARNS WEAVER MILLER WEISSLER ET AL. Agent 150 W FLAGLER ST. STE 2200, MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
043722662
Plan Year:
2024
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018237 THE PARKER COMPANY ACTIVE 2018-02-02 2028-12-31 - 6205 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
G13000092969 LLINX PURCHASING TECHNOLOGIES ACTIVE 2013-09-19 2028-12-31 - 6205 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-08 STEARNS WEAVER MILLER WEISSLER ET AL. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-08 150 W FLAGLER ST. STE 2200, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 6205 BLUE LAGOON DR, STE. 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-03-04 6205 BLUE LAGOON DR, STE. 300, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1035800.00
Total Face Value Of Loan:
1035800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1035800.00
Total Face Value Of Loan:
1035800.00

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$1,035,800
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,035,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,042,734.11
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,035,798
Utilities: $1
Jobs Reported:
84
Initial Approval Amount:
$1,035,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,035,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,044,719.39
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,035,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State