Search icon

PARSCO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARSCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2015 (10 years ago)
Document Number: L05000045040
FEI/EIN Number 273773589
Address: 700 NORTH DE VILLIERS STREET, PENSACOLA, FL, 32501, US
Mail Address: PO BOX 12862, PENSACOLA, FL, 32591, US
ZIP code: 32501
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOLADI AMIR M Managing Member 700 NORTH DE VILLIERS STREET, PENSACOLA, FL, 32501
FLEMING EDWARD P Agent MCDONALD FLEMING MOORHEAD, PENSACOLA, FL, 32502

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-898-3423
Contact Person:
AMIR FOOLADI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/R8QJFPP5H9J1
User ID:
P1347116
Trade Name:
PARSCO

Unique Entity ID

Unique Entity ID:
R8QJFPP5H9J1
CAGE Code:
65R96
UEI Expiration Date:
2026-05-29

Business Information

Doing Business As:
PARSCO
Activation Date:
2025-06-02
Initial Registration Date:
2010-11-04

Commercial and government entity program

CAGE number:
65R96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
AMIR FOOLADI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051872 ENCORE HOMES ACTIVE 2017-05-10 2027-12-31 - 700 NORTH DE VILLIERS STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 700 NORTH DE VILLIERS STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 MCDONALD FLEMING MOORHEAD, 719 SOUTH PALAFOX STREET, PENSACOLA, FL 32502 -
LC STMNT OF RA/RO CHG 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2015-12-07 700 NORTH DE VILLIERS STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2015-12-07 FLEMING, EDWARD P -
LC AMENDMENT 2010-10-06 - -
LC AMENDMENT AND NAME CHANGE 2010-09-20 PARSCO, LLC -
REINSTATEMENT 2010-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA248825FB006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25761.08
Base And Exercised Options Value:
25761.08
Base And All Options Value:
25761.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-17
Description:
DEMOLITION OF CONCRETE TARGETS
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)
Procurement Instrument Identifier:
FA248825FB005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15305.32
Base And Exercised Options Value:
15305.32
Base And All Options Value:
15305.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-27
Description:
DEMOLITION OF CONCRETE TARGETS
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)
Procurement Instrument Identifier:
FA248825FB002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12343.00
Base And Exercised Options Value:
12343.00
Base And All Options Value:
12343.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-07
Description:
DEMOLITION OF CONCRETE TARGETS
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: SALVAGE- DEMOLITION OF STRUCTURES/FACILITIES (OTHER THAN BUILDINGS)

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122054.00
Total Face Value Of Loan:
122054.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124000.00
Total Face Value Of Loan:
124000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$124,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$124,919.67
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $124,000
Jobs Reported:
9
Initial Approval Amount:
$122,054
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$123,324.7
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $122,052
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State