Search icon

PARLANTI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PARLANTI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARLANTI INTERNATIONAL 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L17000107019
FEI/EIN Number 82-2712402

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

Address: 11101 S CROWN WAY #8, WELLINGTON, FL, 33414, US
Mail Address: 11101 S CROWN WAY #8, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN ALAN Authorized Member 11101 S CROWN WAY #8, WELLINGTON, FL, 33414
FRANCESCO IANELLI Manager 14204 WELLINGTON TRACE, WELLINGTON, FL, 33414
GREENSTEIN ALAN Agent 11101 S CROWN WAY #8, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 11101 S CROWN WAY #8, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-10-15 GREENSTEIN, ALAN -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-04-06 - -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-01-05 - -
LC AMENDMENT 2017-08-07 - -
CONVERSION 2017-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000002094. CONVERSION NUMBER 100000171421

Court Cases

Title Case Number Docket Date Status
NEW STAR FARM, INC. VS PARLANTI INTERNATIONAL, LLC 4D2020-2496 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA001054XXXX

Parties

Name NEW STAR FARM, INC
Role Appellant
Status Active
Representations Allen J. Smith, Michael Fasano
Name PARLANTI INTERNATIONAL LLC
Role Appellee
Status Active
Representations Carolyn N. Budnik
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 16, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Star Farm, Inc.
Docket Date 2021-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's January 29, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO RELINQUISH JURISDICTION
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 19, 20201 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). Further,ORDERED that appellant’s January 19, 2021 motion is not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 and Florida Rule of Judicial Administration 2.516(f) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-28
Type Response
Subtype Response
Description Response ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 3/18/23
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***STRICKEN 1/29/21***
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 730 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of New Star Farm, Inc.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of New Star Farm, Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-15
AMENDED ANNUAL REPORT 2018-04-09
CORLCDSMEM 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645967303 2020-05-02 0455 PPP 11101 s crown way suite 8, wellington, FL, 33414
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65832
Loan Approval Amount (current) 65832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 5
NAICS code 424340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66457.4
Forgiveness Paid Date 2021-04-15
4295538404 2021-02-06 0455 PPS 11101 S Crown Way Ste 8, Wellington, FL, 33414-8792
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86160
Loan Approval Amount (current) 86160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-8792
Project Congressional District FL-22
Number of Employees 7
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86727.22
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State