Entity Name: | CENTURY PARKING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY PARKING GROUP, 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 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | L14000049516 |
FEI/EIN Number |
46-5208321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3921 Alton Road, STE 439, Miami Beach, FL, 33140, US |
Address: | 2121 NW 2nd Avenue, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDMAN BRIAN A | Director | 3921 Alton Road, Miami Beach, FL, 33140 |
SIDMAN BRIAN A | President | 3921 Alton Road, Miami Beach, FL, 33140 |
SIDMAN BRIAN A | Secretary | 3921 Alton Road, Miami Beach, FL, 33140 |
SIDMAN BRIAN A | Treasurer | 3921 Alton Road, Miami Beach, FL, 33140 |
Ben-David Jeremy Esq. | Agent | 2121 NW 2nd Avenue, Miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Ben-David, Jeremy, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 2121 NW 2nd Avenue, STE 205, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 2121 NW 2nd Avenue, STE 205, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 2121 NW 2nd Avenue, STE 205, Miami, FL 33127 | - |
REINSTATEMENT | 2018-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-04-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH P. DOUGHERTY, AN INDIVIDUAL, DERIVATIVELY ON BEHALF OF CENTURY PARKING GROUP, LLC VS BRIAN A. SIDMAN AND CENTURY PARKING GROUP, LLC | 5D2016-0386 | 2016-02-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph Patrick Dougherty |
Role | Appellant |
Status | Active |
Representations | Edward P. Jordan, II |
Name | CENTURY PARKING GROUP, LLC |
Role | Appellant |
Status | Active |
Name | CENTURY PARKING GROUP, LLC |
Role | Appellee |
Status | Active |
Name | BRIAN A. SIDMAN |
Role | Appellee |
Status | Active |
Representations | GARY S. ROSEN |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-12-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2016-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 4/4 ORDER; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS |
Docket Date | 2016-04-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BRIAN A. SIDMAN |
Docket Date | 2016-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-02-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/24 ORDER |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 3/2 ORDER |
Docket Date | 2016-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2015-CA-2016 |
Parties
Name | Joseph Patrick Dougherty |
Role | Appellant |
Status | Active |
Representations | Edward P. Jordan, II |
Name | CENTURY PARKING GROUP, LLC |
Role | Appellant |
Status | Active |
Name | CENTURY PARKING GROUP, LLC |
Role | Appellee |
Status | Active |
Name | BRIAN A. SIDMAN |
Role | Appellee |
Status | Active |
Representations | GARY S. ROSEN |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-12-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2016-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 4/4 ORDER; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS |
Docket Date | 2016-04-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BRIAN A. SIDMAN |
Docket Date | 2016-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-03-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-02-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/24 ORDER |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 3/2 ORDER |
Docket Date | 2016-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State