Search icon

PARROTT RENTALS, LLC. - Florida Company Profile

Company Details

Entity Name: PARROTT RENTALS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARROTT RENTALS, 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: 10 Nov 2008 (16 years ago)
Date of dissolution: 03 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: L08000105345
FEI/EIN Number 263933018

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

Address: 423 VILLA NUEVA CIRCLE, NORTH PORT, FL, 34287, US
Mail Address: 423 Villa Nueva Circle, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reid Patricia A Managing Member 423 Villa Nueva Circle, NORTH PORT, FL, 34287
Reid Patricia A Agent 423 Villa Nueva Circle, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-03 - -
LC DISSOCIATION MEM 2017-12-11 - -
LC DISSOCIATION MEM 2017-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 423 Villa Nueva Circle, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2016-03-26 Reid, Patricia Ann -
CHANGE OF MAILING ADDRESS 2015-04-15 423 VILLA NUEVA CIRCLE, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 423 VILLA NUEVA CIRCLE, NORTH PORT, FL 34287 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
CORLCDSMEM 2017-12-11
CORLCDSMEM 2017-11-28
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State