Search icon

THE LAZY PARROT LLC - Florida Company Profile

Company Details

Entity Name: THE LAZY PARROT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAZY PARROT 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000075299
FEI/EIN Number 273069778

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

Address: 1100 6TH AVE., S #6, NAPLES, FL, 34102, US
Mail Address: 1100 6TH AVE., S #6, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAKLEY TIMOTHY J Managing Member 1100 6TH AVE. S #6, NAPLES, FL, 34102
DALY PATRICK Managing Member 1100 6TH AVE. S #6, NAPLES, FL, 34102
JCK Accounting Agent 5664 Strand Ct, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070327 THE LAZY PARROT EXPIRED 2010-07-30 2015-12-31 - 1100 6TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1100 6TH AVE., S #6, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-06-01 1100 6TH AVE., S #6, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1100 6TH AVE., S #6, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-06-01 1100 6TH AVE., S #6, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 JCK Accounting -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5664 Strand Ct, Suite B, NAPLES, FL 34110 -

Court Cases

Title Case Number Docket Date Status
THE LAZY PARROT, LLC VS T B C DOCKSIDE, LLC, ET AL. 2D2021-2740 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004135

Parties

Name THE LAZY PARROT LLC
Role Appellant
Status Active
Representations CHRISTOPHER R. O' BRIEN, ESQ., RACHEL A. KERLEK, ESQ.
Name T B C DOCKSIDE, LLC
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name SHOPPES AT DOCKSIDE, LLC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 31, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissws
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT THE LAZY PARROT, LLC'S NOTICE OF DISMISSAL
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 17, 2022.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT THE LAZY PARROT, LLC'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-10-22
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-2773 and 2D21-2740 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T B C DOCKSIDE, LLC
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 661 PAGES
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
THE LAZY PARROT, LLC VS TBC DOCKSIDE, LLC 2D2021-2773 2021-09-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000002-000I-XX

Parties

Name THE LAZY PARROT LLC
Role Appellant
Status Active
Representations CHRISTOPHER R. O' BRIEN, ESQ., RACHEL A. KERLEK, ESQ.
Name TBC DOCKSIDE, LLC
Role Appellee
Status Active
Representations JOHN SILVERFIELD, ESQ., IAN T. HOLMES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT THE LAZY PARROT, LLC'S NOTICE OF DISMISSAL
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 17, 2022.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT THE LAZY PARROT, LLC'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-10-22
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D21-2773 and 2D21-2740 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-10-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Summary Judgment
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBC DOCKSIDE, LLC
Docket Date 2021-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 215 PAGES
Docket Date 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE LAZY PARROT, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE LAZY PARROT, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580367703 2020-05-01 0455 PPP 1100 6TH AVE S STE 6, NAPLES, FL, 34102-6735
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138520
Loan Approval Amount (current) 138520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-6735
Project Congressional District FL-19
Number of Employees 18
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140201.22
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State