Search icon

RD 202 PARKER, LLC - Florida Company Profile

Company Details

Entity Name: RD 202 PARKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RD 202 PARKER, 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000096501
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XIXHTV3IE7RP81 L15000096501 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATE CREATIONS NETWORK INC, 11380 PROSPERITY FARMS ROAD, #221-E, PALM BEACH GARDENS, US-FL, US, 33410
Headquarters 315 S. Biscayne Boulevard, 4th Floor, Miami, US-FL, US, 33131

Registration details

Registration Date 2019-06-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000096501

Key Officers & Management

Name Role
RD 202 PARKER HOLDINGS, LLC Authorized Member
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083509 MANOR RIVERWALK EXPIRED 2019-08-07 2024-12-31 - 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-27 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-08-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
LC Amendment 2019-08-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State