Search icon

PARCEL B2 PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PARCEL B2 PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARCEL B2 PROPERTY, 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 16 Jan 2025 (2 months ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 03 Feb 2025 (a month ago)
Document Number: L13000165359
FEI/EIN Number 46-5186771

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

Address: 2020 Salzedo Street,, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Salzedo Street,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barlick Ana-Marie C Auth 2020 Salzedo Street,, CORAL GABLES, FL, 33134
CODINA MANAGER, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2025-02-03 - -
VOLUNTARY DISSOLUTION 2025-01-16 - -
CHANGE OF MAILING ADDRESS 2022-04-25 2020 Salzedo Street,, 5th Floor, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2020 Salzedo Street,, 5th Floor, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-10-27 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Revocation of Dissolution 2025-02-03
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-10-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State