Search icon

CENTURY PARKING GROUP, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Court Cases

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
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)
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
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)

Documents

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