Search icon

PARCEL COVE, LLC - Florida Company Profile

Company Details

Entity Name: PARCEL COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARCEL COVE, 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: 05 Nov 2013 (11 years ago)
Document Number: L13000155859
FEI/EIN Number 46-5110333

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

Address: 19001 Biscayne Blvd., AVENTURA, FL, 33180, US
Mail Address: 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JSKMC81U50ER82 L13000155859 US-FL GENERAL ACTIVE -

Addresses

Legal C/O FAITH, RODERICK, 2627 NE 203RD STREET, STE 202, AVENTURA, US-FL, US, 33180
Headquarters 19001 Biscayne Boulevard, Aventura, US-FL, US, 33180

Registration details

Registration Date 2021-12-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000155859

Key Officers & Management

Name Role Address
FAITH ROLAND Manager 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
FAITH ROY Manager 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
FAITH RODERICK Agent 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 19001 Biscayne Blvd., AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State