Entity Name: | LAZ FLORIDA PARKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZ FLORIDA PARKING, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Aug 2011 (14 years ago) |
Document Number: | L07000100284 |
FEI/EIN Number |
261172679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 Washington Avenue, Miami Beach, FL, 33139, US |
Mail Address: | One Financial Plaza, 14th floor, HARTFORD, CT, 06103, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
LAZ KARP ASSOCIATES, LLC | Member | - |
LAZOWSKI ALAN B | Chief Executive Officer | One Financial Plaza, HARTFORD, CT, 06103 |
KARP JEFFREY N | President | One Financial Plaza, Hartford, CT, 06103 |
Kuziak Michael | Chief Operating Officer | One Financial Plaza, HARTFORD, CT, 06103 |
Owen Nathan | Chief Financial Officer | One Financial Plaza, HARTFORD, CT, 06103 |
Harth Michael | Chie | One Financial Plaza, HARTFORD, CT, 06103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042793 | LAZ PARKING OF FLORIDA | EXPIRED | 2012-05-07 | 2017-12-31 | - | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-14 | 404 Washington Avenue, SUITE 640, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 404 Washington Avenue, SUITE 640, Miami Beach, FL 33139 | - |
LC AMENDMENT | 2011-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-24 | LAZ FLORIDA PARKING, LLC | - |
LC ARTICLE OF CORRECTION | 2007-11-08 | - | - |
MERGER | 2007-10-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000069229 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000535243 | TERMINATED | 1000000836064 | DADE | 2019-08-05 | 2039-08-07 | $ 47,536.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000535318 | TERMINATED | 1000000836074 | BROWARD | 2019-08-01 | 2039-08-07 | $ 34,757.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000535326 | TERMINATED | 1000000836076 | BROWARD | 2019-08-01 | 2039-08-07 | $ 16,155.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State