Search icon

ALEX PARSONS AND ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALEX PARSONS AND ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX PARSONS AND ASSOCIATES, 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L99000009351
FEI/EIN Number 650986367

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

Address: 333 Leeward Drive, Stokesdale, NC, 27357, US
Mail Address: 333 Leeward Drive, Stokesdale, NC, 27357, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS STEPHEN F Manager 333 Leeward Drive, Stokesdale, NC, 27357
ROGERS LEON M Manager 122 NORTH OAK STREET, CLARKSBURG, WV, 26301
VANDEVOORDE RENE G Agent 1327 NORTH CENTRAL AVENUE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 333 Leeward Drive, Stokesdale, NC 27357 -
CHANGE OF MAILING ADDRESS 2019-12-05 333 Leeward Drive, Stokesdale, NC 27357 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 VANDEVOORDE, RENE G -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State