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. |
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 |
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 |
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 |
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 | - |
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