Search icon

LANIER PARKING SOLUTIONS, INC.

Company Details

Entity Name: LANIER PARKING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Dec 2010 (14 years ago)
Document Number: F11000000007
FEI/EIN Number 20-0403859
Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Mail Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Atkin David Director 307 - 7th Avenue, New York, NY, 10001

President

Name Role Address
Atkin David President 307 - 7th Avenue, New York, NY, 10001

Treasurer

Name Role Address
Calleja Daniel L Treasurer 307 - 7th Avenue, New York, NY, 10001

Assi

Name Role Address
Miller Heather Assi 307 - 7th Avenue, New York, NY, 10001

Corp

Name Role Address
Dennis William Corp 307 - 7th Avenue, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037546 REEF PARKING ACTIVE 2022-03-23 2027-12-31 No data 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
REGISTERED AGENT NAME CHANGED 2020-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599548 ACTIVE 1000000972760 COLUMBIA 2023-12-04 2033-12-06 $ 881.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-03
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State