Search icon

PAYLESS PARKING, LLC - Florida Company Profile

Company Details

Entity Name: PAYLESS PARKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYLESS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L09000021880
FEI/EIN Number 264396663

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

Address: 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US
Mail Address: 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO JOSEPH Manager 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Choi Brian Manager 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Gallagher Paul Asst 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 2024-04-24 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 -
REGISTERED AGENT NAME CHANGED 2013-10-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State