Search icon

PARX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PARX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARX PROPERTIES, 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: 26 Aug 2004 (21 years ago)
Document Number: L04000063139
FEI/EIN Number 201539857

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

Address: 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US
Mail Address: 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Xenakis Randall J Managing Member 8690 Stone Harbour Loop, Bradenton, FL, 34212
Xenakis Patricia K Managing Member 8690 Stone Harbour Loop, Bradenton, FL, 34212
XENAKIS SEAN-KELLY Agent 1235 Darlington Oak Circle NE, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04299900180 TRIA PROPERTIES, LLC EXPIRED 2004-10-24 2024-12-31 - 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 1235 Darlington Oak Circle NE, ST. PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2018-09-17 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State