Entity Name: | DAVID L PARKER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID L PARKER, 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: | 01 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jun 2008 (17 years ago) |
Document Number: | L08000043664 |
FEI/EIN Number |
262499621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2803 Gulf to Bay Blvd., Clearwater, FL, 33759, US |
Mail Address: | 2803 Gulf to Bay Blvd., Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER DAVID L | Managing Member | 2803 Gulf to Bay Blvd., Clearwater, FL, 33759 |
PARKER DAVID L | Agent | 2803 Gulf to Bay Blvd., Clearwater, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011305 | THE COMPASS GROUP | EXPIRED | 2010-02-04 | 2015-12-31 | - | 1699 EDEN COURT, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 2803 Gulf to Bay Blvd., Apt 266, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2803 Gulf to Bay Blvd., Apt 266, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 2803 Gulf to Bay Blvd., Apt 266, Clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-03 | PARKER, DAVID L | - |
LC AMENDMENT AND NAME CHANGE | 2008-06-11 | DAVID L PARKER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State