Entity Name: | PARKS & HENDERSON II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKS & HENDERSON II, 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. |
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: | 03 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | L05000011222 |
FEI/EIN Number |
202333133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US |
Mail Address: | PO BOX 13449, PENSACOLA, FL, 32591, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson Chad C | Manager | PO BOX 13449, PENSACOLA, FL, 32591 |
Gupta Sunil | Manager | PO BOX 13449, PENSACOLA, FL, 32591 |
Mitchem William H | Agent | 501 Commendencia Street, PENSACOLA, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000004838 | THG INVESTMENTS | EXPIRED | 2011-01-10 | 2016-12-31 | - | PO BOX 13449, PENSACOLA, FL, 32591 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Mitchem, William H | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 501 Commendencia Street, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-12-23 |
AMENDED ANNUAL REPORT | 2016-12-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State