Entity Name: | PARKER COCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARKER COCO, 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. |
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: | 19 Apr 2006 (19 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L06000040503 |
FEI/EIN Number |
980523845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER COCO BEACH S DE RL | Managing Member | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
REISMAN JOHN | President | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
CRIMMINS DUSTIN | Vice President | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
REFKIN KERRY | Vice President | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
MITCHELL STEPHEN J | Agent | 201 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | MITCHELL, STEPHEN J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State