Entity Name: | PARROTT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARROTT HOLDINGS, 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: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 12 Mar 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | L08000060639 |
FEI/EIN Number |
262882851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766, US |
Mail Address: | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARROTT NATHAN T | Manager | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766 |
PARROTT CARMELA S | Manager | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766 |
PARROTT CARMELA S | Secretary | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766 |
PARROTT NATHAN T | Treasurer | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766 |
PARROTT NATHAN TMGR | Agent | 1933 W. COUNTY ROAD 419, OVIEDO, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-03-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000059860. MERGER NUMBER 100000179711 |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-20 | 1933 W. COUNTY ROAD 419, OVIEDO, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2012-02-20 | 1933 W. COUNTY ROAD 419, OVIEDO, FL 32766 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-06 | 1933 W. COUNTY ROAD 419, OVIEDO, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | PARROTT, NATHAN T, MGR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-06 |
ADDRESS CHANGE | 2010-09-13 |
ANNUAL REPORT | 2010-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State