Search icon

401 PARSONS, LLC - Florida Company Profile

Company Details

Entity Name: 401 PARSONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

401 PARSONS, 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: 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 20 Oct 2020 (5 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L08000069303
FEI/EIN Number 263021704

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

Address: 2111 W. Swann Ave., Tampa, FL, 33606, US
Mail Address: 2111 W. Swann Ave., Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART S GOLDING CO Manager 2111 W. Swann Ave., Tampa, FL, 33606
RKHAN Holding Co LLC Member 2111 W. Swann Ave., Tampa, FL, 33606
SSG MANAGEMENTLLC Agent 2111 W. Swann Ave., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2111 W. Swann Ave., Suite 203, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-11 2111 W. Swann Ave., Suite 203, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2111 W. Swann Ave., Suite 203, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-02-08 SSG MANAGEMENTLLC -

Documents

Name Date
CORLCVLDSI 2020-10-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State