Search icon

PARSONS GATOR HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: PARSONS GATOR HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARSONS GATOR HOUSE, 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: 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000054679
FEI/EIN Number 202945708

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

Address: 123 Spoonbill Rd, Tavernier, FL, 33070, US
Mail Address: 123 Spoonbill Rd, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS GARY ATRUSTEE SOLE 123 Spoonbill Rd, Tavernier, FL, 33070
PARSONS GARY A Agent 123 SPOONBILL ROAD, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-07 123 Spoonbill Rd, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 123 Spoonbill Rd, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 123 SPOONBILL ROAD, TAVERNIER, FL 33070 -
LC AMENDMENT 2022-04-27 - -
LC AMENDMENT 2016-08-23 - -
REINSTATEMENT 2013-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
LC Amendment 2022-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-08-23
LC Amendment 2016-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State