Search icon

PARSONS MARINE, LLC - Florida Company Profile

Company Details

Entity Name: PARSONS MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARSONS MARINE, 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: 26 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L15000146042
FEI/EIN Number 47-4956572

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

Address: 82801 Overseas Hwy, Islamorada, FL, 33036, US
Mail Address: 82801 Overseas Hwy, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS BRITTANY F Authorized Member 82801 Overseas Hwy, Islamorada, FL, 33036
PARSONS WILLIAM C Authorized Member 82801 Overseas Hwy, Islamorada, FL, 33036
PARSONS BRITTANY F Agent 82801 Overseas Hwy, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065244 PARSONS MARINE EXPIRED 2016-07-01 2021-12-31 - 100 NORTHCLIFFE DR, 446, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 82801 Overseas Hwy, 363, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2024-04-30 82801 Overseas Hwy, 363, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 82801 Overseas Hwy, 363, Islamorada, FL 33036 -
LC NAME CHANGE 2017-12-22 PARSONS MARINE, LLC -
LC DISSOCIATION MEM 2017-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-08
LC Name Change 2017-12-22
CORLCDSMEM 2017-01-26
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State