Entity Name: | PIER 66 PARKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIER 66 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: | 16 Nov 2016 (8 years ago) |
Document Number: | L16000209970 |
FEI/EIN Number |
81-4485837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL, 32827, US |
Mail Address: | 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thakkar Rasesh | Vice President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Beucher Nicholas FIII | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Rencoret Michelle R | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Gandolfo Christopher | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Weaver Benjamin A | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Collin T | President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL 32827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State