Search icon

PARRISH & GOODMAN, PLLC - Florida Company Profile

Company Details

Entity Name: PARRISH & GOODMAN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARRISH & GOODMAN, PLLC 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: 06 Jul 2018 (7 years ago)
Document Number: L18000163925
FEI/EIN Number 83-1158430

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

Address: 2250 NW 114th Ave SDQ727980, Miami, FL, 33192, US
Mail Address: 2250 NW 114th Ave SDQ727980, Miami, FL, 33192, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH JOSEPH E Manager 13031 MCGREGOR BLVD STE 8, FORT MYERS, FL, 33919
GOODMAN ROBERT H Manager 13031 MCGREGOR BLVD STE 8, FORT MYERS, FL, 33919
Goodman Robert H Agent 13031 MCGREGOR BLVD STE 8, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 13031 McGregor Blvd, STE 8, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2025-02-09 13031 McGregor Blvd, STE 8, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 2250 NW 114th Ave SDQ727980, Miami, FL 33192 -
CHANGE OF MAILING ADDRESS 2024-10-14 2250 NW 114th Ave SDQ727980, Miami, FL 33192 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13031 MCGREGOR BLVD STE 8, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Goodman, Robert H -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853727110 2020-04-15 0455 PPP 15961 MCGREGOR BLVD, FORT MYERS, FL, 33908
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57740
Loan Approval Amount (current) 57740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58426.46
Forgiveness Paid Date 2021-06-29
4011838301 2021-01-22 0455 PPS 15961 McGregor Blvd, Fort Myers, FL, 33908-2556
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65235
Loan Approval Amount (current) 65235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-2556
Project Congressional District FL-19
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65803.99
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State