Search icon

PIER 66 PARKING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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