Search icon

PARCELS B AND C, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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