Search icon

PARKWAY EAST SHOPPING CENTER, L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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