Search icon

PTF AIRPORT PARKING, LLC - Florida Company Profile

Company Details

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

PTF AIRPORT 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: 25 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: L12000012135
FEI/EIN Number 45-4391671

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

Address: 1900 JETPORT DRIVE, ORLANDO, FL, 32809, US
Mail Address: 1900 JETPORT DRIVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULRAHIM HUSSEIN Manager 1900 JETPORT DRIVE, ORLANDO, FL, 32809
ABDULRAHIM SAKINA Manager 1900 JETPORT DRIVE, ORLANDO, FL, 32809
ABDULRAHIM SALAH J Manager 1900 JETPORT DRIVE, ORLANDO, FL, 32809
MOHRE FREDERICK Agent 485 NORTH KELLER ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063194 PARK TO FLY ACTIVE 2013-06-22 2028-12-31 - 1900 JETPORT DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-12 - -
REGISTERED AGENT NAME CHANGED 2019-06-12 MOHRE, FREDERICK -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 485 NORTH KELLER ROAD, SUITE 401, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 1900 JETPORT DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2016-12-20 1900 JETPORT DRIVE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
LC Amendment 2019-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State