Search icon

PARSONS RENTALS, LLC - Florida Company Profile

Company Details

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

PARSONS 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: 20 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000073502
FEI/EIN Number 462895856

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

Address: 870 TAYLOR RD, PORT ORANGE, FL, 32127
Mail Address: 870 TAYLOR RD, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS HARRY T Managing Member 870 Taylor road, Port Orange, FL, 32129
PARSONS HARRY Agent 870 Taylor road, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 PARSONS, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 870 Taylor road, Port Orange, FL 32129 -
REINSTATEMENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 870 TAYLOR RD, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2014-10-09 870 TAYLOR RD, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-09
LC Amendment 2013-10-01
Florida Limited Liability 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State