Search icon

PARSLEY CONSTRUCTION OF GREATER TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: PARSLEY CONSTRUCTION OF GREATER TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARSLEY CONSTRUCTION OF GREATER TAMPA BAY, 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L14000094952
FEI/EIN Number 81-4932095

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

Address: 6134 52nd St S, St Petersburg, FL, 33715, US
Mail Address: 5447 Haines Rd N #401, St Petersburg, FL, 33714, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSLEY Tom Agent 5447 Haines Rd N #401, St Petersburg, FL, 33714
PARSLEY TOM Manager 5447 Haines Rd N, ST PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061544 PARSLEY CONSTRUCTION EXPIRED 2014-06-17 2024-12-31 - 2325 DR MLK JR ST N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 6134 52nd St S, St Petersburg, FL 33715 -
CHANGE OF MAILING ADDRESS 2020-07-16 6134 52nd St S, St Petersburg, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 5447 Haines Rd N #401, St Petersburg, FL 33714 -
REGISTERED AGENT NAME CHANGED 2016-03-01 PARSLEY, Tom -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State