Search icon

PARKER BUSINESS CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARKER BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKER BUSINESS CENTER, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L05000059525
FEI/EIN Number 203007021

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

Address: 9001 DANIELS PARKWAY, S-101, FORT. MYERS, FL, 33912, US
Mail Address: 9001 DANIELS PARKWAY, S-101, FORT. MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REFKIN KERRY Vice President 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912
MITCHELL STEPHEN J Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602
REISMAN JOHN Manager 9001 DANIELS PKWY SUITE 200, FORT MYERS, FL, 33912
CRIMMINS DUSTIN Vice President 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 9001 DANIELS PARKWAY, S-101, FORT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2019-03-15 9001 DANIELS PARKWAY, S-101, FORT. MYERS, FL 33912 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 MITCHELL, STEPHEN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State