Search icon

PARKS & HENDERSON II, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARKS & HENDERSON II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
Mail Address: PO BOX 13449, PENSACOLA, FL, 32591, US
ZIP code: 32502
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-312-454
State:
ALABAMA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
202333133
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State