Search icon

FERNANDO PARRA LLC - Florida Company Profile

Company Details

Entity Name: FERNANDO PARRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO PARRA 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000210611
FEI/EIN Number 82-3046580

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

Address: 321 SIESTA VISTA CT, DAVENPORT, FL, 33896, US
Mail Address: 321 SIESTA VISTA CT, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA FERNANDO Manager 321 Siesta Vista Ct., Davenport, FL, 33896
Parra Fernando Agent 321 Siesta Vista Ct., Davenport, FL, 33896

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 321 Siesta Vista Ct., Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 321 SIESTA VISTA CT, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-04-15 321 SIESTA VISTA CT, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2020-11-15 Parra, Fernando -
REINSTATEMENT 2020-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-02-20 FERNANDO PARRA LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
LC Name Change 2018-02-20
Florida Limited Liability 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702569002 2021-05-28 0455 PPS 8600 SW 133rd Avenue Rd N/A, Miami, FL, 33183-5382
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20533
Loan Approval Amount (current) 20533
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 Miami, MIAMI-DADE, FL, 33183-5382
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20716.39
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State