Entity Name: | PARC PLACE HOMES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARC PLACE HOMES, L.L.C. 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: | 22 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000102446 |
FEI/EIN Number |
611606766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Westgate Way, Mary Esther, FL, 32569, US |
Mail Address: | 401 Westgate Way, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWSON THOMAS DR | Managing Member | 5016 FOURTH PLACE, MERIDIAN, MS, 39305 |
Forbes Patricia L | Managing Member | 401 Westgate Way, Mary Esther, FL, 32569 |
Forbes Jamie VIII | Auth | 401 Westgate Way, Mary Esther, FL, 32569 |
PERSPECTIVE DESIGN & DEVELOPMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 401 Westgate Way, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2021-05-26 | 401 Westgate Way, Mary Esther, FL 32569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 401 Westgate Way, Mary Esther, FL 32569 | - |
REINSTATEMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | PERSPECTIVE DESIGN & DEVELOPMENT, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2013-10-09 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-08-19 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
REINSTATEMENT | 2013-10-09 |
REINSTATEMENT | 2011-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State