Search icon

PARKWAY VENTURE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARKWAY VENTURE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKWAY VENTURE GROUP, L.L.C. 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L99000000586
FEI/EIN Number 593555124

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

Address: 1851 COLLIER PARKWAY, LUTZ, FL, 33549
Mail Address: 1851 COLLIER PARKWAY, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS MICHAEL W Managing Member 1851 COLLIER PARKWAY, LUTZ, FL, 33549
MILLER A. BLYTHE Managing Member 1851 COLLIER PARKWAY, LUTZ, FL, 33549
ENGEBRETSON GORDON R Managing Member 1851 COLLIER PARKWAY, LUTZ, FL, 33549
Miller Ann B Agent 1851 COLLIER PARKWAY, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-01-21 Miller, Ann B -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 1851 COLLIER PARKWAY, LUTZ, FL 33549 -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-25 1851 COLLIER PARKWAY, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2001-06-25 1851 COLLIER PARKWAY, LUTZ, FL 33549 -
AMENDMENT 1999-05-07 - -
CONTRIBUTION CHANGE 1999-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State