Search icon

PARSONS SPIVEY, LLC - Florida Company Profile

Company Details

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

PARSONS SPIVEY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L06000075937
FEI/EIN Number 432109063

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

Address: 117-B BROADWAY AVE, KISSIMMEE, FL, 34741
Mail Address: 117-B BROADWAY AVE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY KRISTIN V Manager 117-B BROADWAY AVE, KISSIMMEE, FL, 34741
PARSONS ZACHARY C Manager 117-B BROADWAY AVE, KISSIMMEE, FL, 34741
SPIVEY KRISTIN V Agent 117-B BROADWAY AVE, KISSIMMEE, FL, 34741
Spivey Russell Manager 117-B BROADWAY AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 117-B BROADWAY AVE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2014-11-07 - -
LC AMENDMENT AND NAME CHANGE 2014-11-07 PARSONS SPIVEY, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 117-B BROADWAY AVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2009-04-29 117-B BROADWAY AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SPIVEY, KRISTIN V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000538943 TERMINATED 1000000456590 OSCEOLA 2013-02-08 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State