Entity Name: | PARKWAY EAST SHOPPING CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKWAY EAST SHOPPING CENTER, L.L.C. 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: | 30 Sep 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | L04000071097 |
FEI/EIN Number |
201712420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US |
Mail Address: | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS STEPHANIE J | Managing Member | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
PHELPS PLENN HJr. | Managing Member | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
WONSICK KIMBERLEA A | Managing Member | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
WONSICK KIMBERLEA A | Agent | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 1145 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-09 | WONSICK, KIMBERLEA A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State