Search icon

PARKER HOUSE APARTMENTS, LLC

Company Details

Entity Name: PARKER HOUSE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jan 2018 (7 years ago)
Date of dissolution: 07 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Sep 2022 (2 years ago)
Document Number: L18000003079
FEI/EIN Number 82-3922995
Address: 1501 16th Street N., St. Petersburg, FL 33704
Mail Address: 150 E. PALMETTO PARK ROAD, suite 800, BOCA RATON, FL 33432
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Fitzgerald & Isaacson, LLP Agent 1701 PONCE DE LEON BLVD STE 200, MIAMI, FL 33134

Manager

Name Role Address
LEE, CHARLES E Manager 150 E. PALMETTO PARK ROAD, SUITE 800 BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096991 NORDICA FLATS EXPIRED 2018-08-30 2023-12-31 No data 4160 NW 1ST AVE SUITE 16, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-07 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PARKER HOUSE APARTMENTS, LLC. CONVERSION NUMBER 500000230335
LC AMENDMENT 2022-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 1701 PONCE DE LEON BLVD STE 200, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1501 16th Street N., St. Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2020-07-17 1501 16th Street N., St. Petersburg, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2020-01-30 Fitzgerald & Isaacson, LLP No data

Documents

Name Date
Conversion 2022-09-07
LC Amendment 2022-06-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-01-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State