Search icon

PARKING ENFORCEMENT MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PARKING ENFORCEMENT MANAGEMENT, 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: 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000033081
FEI/EIN Number 264612568

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

Address: 3605G COMMERCE BLVD., KISSIMMEE, FL, 34741, US
Mail Address: 3605G COMMERCE BLVD., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO FRANCISCO Manager 1939 CEDAR LAKE DR, ORLANDO, FL, 32824
ROSARIO FRANCISCO Agent 1939 CEDAR LAKE DR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155167 PEM TRANSPORT IMPORT & EXPORT EXPIRED 2009-09-14 2014-12-31 - 3979 SOUTH ORANGE BLOSSOM TRAIL # 219, ORLANDO, FL, 32839
G09000105666 P.E.M. MOTORS EXPIRED 2009-05-07 2014-12-31 - 3979 S. ORANGE BLOSSOM TRAIL SUITE 219, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 3605G COMMERCE BLVD., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-10-28 3605G COMMERCE BLVD., KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 1939 CEDAR LAKE DR, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000581960 TERMINATED 1000000268897 OSCEOLA 2012-07-27 2032-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000075823 LAPSED 2011 SC 001036 SP CTY. CT. 9TH JUD. OSCEOLA CTY. 2012-01-06 2017-02-03 $3,000.00 T&H HOLDINGS, LLC, 1254 S JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741

Documents

Name Date
REINSTATEMENT 2010-10-28
Florida Limited Liability 2009-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State