Search icon

PARKSIDE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PARKSIDE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKSIDE MANAGEMENT GROUP 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: 11 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L17000171418
FEI/EIN Number 82-2483665

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

Address: 1040 Woodcock Rd, Ste 214, Orlando, FL, 32803, US
Mail Address: 3208 E COLONIAL DR, STE 306, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JULION Agent 3208 E Colonial Dr, ORLANDO, FL, 32803
BELL JULION Manager 3208 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1040 Woodcock Rd, Ste 214, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3208 E Colonial Dr, Ste 306, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-30 1040 Woodcock Rd, Ste 214, Orlando, FL 32803 -
LC AMENDMENT AND NAME CHANGE 2019-07-30 PARKSIDE MANAGEMENT GROUP LLC -
LC AMENDMENT AND NAME CHANGE 2018-11-20 RENTREALTY LLC -
REGISTERED AGENT NAME CHANGED 2018-11-20 BELL, JULION -
LC DISSOCIATION MEM 2018-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
LC Amendment and Name Change 2019-07-30
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2018-11-20
CORLCDSMEM 2018-06-29
ANNUAL REPORT 2018-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048027700 2020-05-01 0491 PPP 12055 MAIDENHAIR WAY, ORLANDO, FL, 32832
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1685.49
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State