Search icon

PARKER GRACE, LLC - Florida Company Profile

Company Details

Entity Name: PARKER GRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKER GRACE, 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: 31 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000269454
FEI/EIN Number 85-2767785

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

Address: 6500 calle de lago, navarre, FL, 32566, US
Mail Address: 6500 calle de lago, navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHEY CHRISTOPHER D Agent 6500 calle de lago, navarre, FL, 32566
CATHEY CHRISTOPHER D Authorized Member 296 S.W. MILLARD DRIVE, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060031 GREEN ENERGY PARTNERS ACTIVE 2023-05-12 2028-12-31 - 509 POCAHONTAS DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 6500 calle de lago, navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6500 calle de lago, navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-04-28 6500 calle de lago, navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2022-04-28 CATHEY, CHRISTOPHER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-04-28
Florida Limited Liability 2020-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State