Search icon

PARKLANE REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PARKLANE REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKLANE REAL ESTATE SERVICES, 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: 03 Feb 2011 (14 years ago)
Document Number: L11000014261
FEI/EIN Number 274695315

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

Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEED DORA L Managing Member 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
MEEKCOMS LEE Managing Member 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Meekcoms Jill Managing Member 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
STEED DORA L Agent 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 7084 W Gulf to Lake Hwy, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-04-13 7084 W Gulf to Lake Hwy, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 7084 W Gulf to Lake Hwy, Crystal River, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8936307702 2020-05-01 0491 PPP 5430 Spring Hill Drive, Spring Hill, FL, 34606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39185
Loan Approval Amount (current) 39185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39714.27
Forgiveness Paid Date 2021-09-14
2574068507 2021-02-20 0491 PPS 7084 W Gulf To Lake Hwy Ste 2A, Crystal River, FL, 34429-7838
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29866
Loan Approval Amount (current) 29866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-7838
Project Congressional District FL-12
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30105.75
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State