Search icon

PARKWAY COASTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PARKWAY COASTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKWAY COASTAL PROPERTIES, 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: 12 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L14000094275
FEI/EIN Number 47-1094352

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

Address: 125 Almedo Way NE, St Petersburg, FL, 33704, US
Mail Address: 125 Almedo Way NE, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN CHERRY Authorized Member 125 Almedo Way NE, St Petersburg, FL, 33704
ADAMEK CHANELLE K Authorized Member 2705 HORATIO ST, TAMPA, FL, 33609
Mullen Cherry M Agent 125 Almedo Way NE, St Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-05 - -
REINSTATEMENT 2020-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 125 Almedo Way NE, St Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2020-02-17 125 Almedo Way NE, St Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 125 Almedo Way NE, St Petersburg, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 Mullen, Cherry M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
LC Amendment 2022-01-05
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State