Entity Name: | PARCELS B AND C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARCELS B AND C, 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: |
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: | 21 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | L07000096467 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1075 Duval Street C-21, KEY WEST, FL, 33040, US |
Address: | 7200 5th Street, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKSTEIN ERIC | Auth | 1075 Duval Street C-21, KEY WEST, FL, 33040 |
Gelnovatch Walter | Auth | 1075 Duval Street C-21, KEY WEST, FL, 33040 |
BEHAR, GUTT & GLAZER PA | Agent | DCOTA, Suite A-350, Ft. Lauderdale, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7200 5th Street, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | DCOTA, Suite A-350, 1855 Griffin Road, Ft. Lauderdale, FL 33004 | - |
REINSTATEMENT | 2017-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 7200 5th Street, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | BEHAR, GUTT & GLAZER PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State