Search icon

PARKER SUPPORTS, LLC - Florida Company Profile

Company Details

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

PARKER SUPPORTS, 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000126552
FEI/EIN Number 813981957

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

Address: 1231 Delaware Ave, Fort Pierce, FL, 34950, US
Mail Address: 1231 Delaware Ave, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER PETRONIA K Manager 2059 SE Hillmoor Dr, Port St Lucie, FL, 34952
PARKER PETRONIA K Agent 2059 SE Hillmoor Dr, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1231 Delaware Ave, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-04-20 1231 Delaware Ave, Fort Pierce, FL 34950 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 2059 SE Hillmoor Dr, Apt 205, Port St Lucie, FL 34952 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156513 TERMINATED 1000000948710 HILLSBOROU 2023-04-04 2033-04-12 $ 422.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-12-16
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061509003 2021-05-12 0455 PPP 713 NW Federal Hwy N/A, Stuart, FL, 34994-1016
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10758
Loan Approval Amount (current) 6518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-1016
Project Congressional District FL-21
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6540.32
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State