Search icon

TEAMPARRISH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEAMPARRISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: L15000110655
FEI/EIN Number 47-4600642
Address: 229 South Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 229 South Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH KRISTIN L Manager 229 South Atlantic Avenue, Cocoa Beach, FL, 32931
PARRISH MATTHEW Manager 229 South Atlantic Avenue, Cocoa Beach, FL, 32931
PARRISH MATTHEW G Agent 229 South Atlantic Avenue, Cocoa Beach, FL, 32931

Unique Entity ID

CAGE Code:
7MYH8
UEI Expiration Date:
2021-03-06

Business Information

Division Name:
INTERSTATE BATTERIES OF THE SPACE COAST
Activation Date:
2020-03-19
Initial Registration Date:
2016-06-02

Commercial and government entity program

CAGE number:
7MYH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2025-03-19
SAM Expiration:
2021-03-06

Contact Information

POC:
KRISTIN L. PARRISH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088125 INTERSTATE BATTERIES OF THE SPACE COAST ACTIVE 2015-08-26 2030-12-31 - 229 S ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 229 South Atlantic Avenue, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-01-15 229 South Atlantic Avenue, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 229 South Atlantic Avenue, Cocoa Beach, FL 32931 -
LC NAME CHANGE 2015-07-21 TEAMPARRISH LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-90300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$90,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,915.73
Servicing Lender:
Park State Bank
Use of Proceeds:
Payroll: $85,000
Utilities: $1,000
Rent: $4,300

Motor Carrier Census

DBA Name:
INTERSTATE BATTERIES OF THE SPACE COAST
Carrier Operation:
Intrastate Hazmat
Add Date:
2015-11-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State