Search icon

PARLAID CLOTHING COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: PARLAID CLOTHING COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARLAID CLOTHING COMPANY, 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L05000057765
FEI/EIN Number 203108630

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

Address: 1771 OAKBREEZE LANE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1771 OAKBREEZE LANE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CANNON THOMAS J Managing Member 1304 2ND AVE NORTH, JACKSONVILLE BEACH, FL, 32250
CANNON PATRICK L Managing Member 1771 OAKBREEZE LANE, JACKSONVILLE BEACH, FL, 32250
BRODERICK TIMOTHY T Managing Member 1257 12TH ST. N, JACKSONVILLE BEACH, FL, 32250
SITKINS PATRICK R Managing Member 110 10TH AVE S UNIT B, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC VOLUNTARY DISSOLUTION 2011-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 1771 OAKBREEZE LANE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2011-02-07 1771 OAKBREEZE LANE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
LC Voluntary Dissolution 2011-12-27
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-17
Florida Limited Liability 2005-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State