Search icon

PARAMETRIC TEST SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PARAMETRIC TEST SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMETRIC TEST SOLUTIONS, 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: 22 May 2009 (16 years ago)
Document Number: L09000050669
FEI/EIN Number 270304181

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

Address: 4660 BRENTWOOD DR, COCOA, FL, 32927, US
Mail Address: PO BOX 40, SHARPES, FL, 32959, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARLAU WILLIAM President 4660 BRENTWOOD DR, COCOA, FL, 32927
SCHARLAU WILLIAM Agent 4660 BRENTWOOD DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4660 BRENTWOOD DR, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-03-16 4660 BRENTWOOD DR, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 4660 BRENTWOOD DR, COCOA, FL 32927 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000190197 TERMINATED 1000000815855 ORANGE 2019-02-20 2029-03-13 $ 640.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State