Search icon

PARKE PROPERTIES & INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PARKE PROPERTIES & INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKE PROPERTIES & INVESTMENTS 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000112332
FEI/EIN Number 83-4641701

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

Address: 620 SW 38TH TER, FORT LAUDERDALE, FL, 33312
Mail Address: 620 SW 38TH TER, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS KERRY Manager 620 SW 38TH TER, FORT LAUDERDALE, FL, 33312
THOMPSON KAILYN Secretary 620 SW 38TH TER, FORT LAUDERDALE, FL, 33312
PARKE MARVA President 621 SW 38TH TER, FORT LAUDERDALE, FL, 33312
ELLIS KERRY Agent 620 SW 38TH TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2021-04-30 620 SW 38TH TER, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 620 SW 38TH TER, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595018309 2021-01-28 0455 PPP 620, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17565.62
Forgiveness Paid Date 2021-07-19
4553048708 2021-04-01 0455 PPS 620 SW 38th Ter N/A, Fort Lauderdale, FL, 33312-2642
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2642
Project Congressional District FL-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State