Entity Name: | PARLOR TECHWORX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000021412 |
FEI/EIN Number | 46-4751857 |
Address: | 3041 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
Mail Address: | 3041 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAYLOR BRONWYN B | Agent | 3041 GULF BREEZE PKWY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
PARKER WILLIAM | Manager | 5324 BLACK RD, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC DISSOCIATION MEM | 2016-06-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 3041 GULF BREEZE PKWY, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 3041 GULF BREEZE PKWY, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 3041 GULF BREEZE PKWY, GULF BREEZE, FL 32563 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | NAYLOR, BRONWYN B | No data |
LC AMENDMENT | 2014-02-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000094856 | TERMINATED | 1000000734855 | SANTA ROSA | 2017-02-10 | 2027-02-16 | $ 528.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
CORLCDSMEM | 2016-06-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment | 2014-02-25 |
Florida Limited Liability | 2014-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State