Search icon

PARISH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PARISH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARISH HOLDINGS, 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: 01 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L05000020494
FEI/EIN Number 542169089

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

Address: 334 4TH AVE., INDIALANTIC, FL, 32903
Mail Address: 334 4TH AVE., INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISH GARY President 334 4TH AVE., INDIALANTIC, FL, 32903
Parish Lana A Chief Financial Officer 334 4TH AVE., INDIALANTIC, FL, 32903
PARISH GARY Agent 334 4TH AVE., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 PARISH, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 334 4TH AVE., INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2008-04-30 334 4TH AVE., INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 334 4TH AVE., INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000410619 TERMINATED 1000000870321 BREVARD 2020-12-11 2040-12-16 $ 23,117.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State