Search icon

G1 PARKING, LLC - Florida Company Profile

Company Details

Entity Name: G1 PARKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G1 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: 29 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L17000184343
FEI/EIN Number 82-2626746

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11731 Royal Palm Blvd, CORAL SPRINGS, FL, 33065, US
Mail Address: 11731 Royal Palm Blvd, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Shirley A Authorized Member 11731 Royal Palm Blvd, CORAL SPRINGS, FL, 33065
SEGRERA CARLOS A Authorized Member 11731 Royal Palm Blvd, CORAL SPRINGS, FL, 33065
ROMERO SHIRLEY A Agent 11731 Royal Palm Blvd, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114541 DN CLEANING SERVICES, DBA ACTIVE 2017-10-17 2027-12-31 - 1275 NW 112TH WAY, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11731 Royal Palm Blvd, 201, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-04-30 11731 Royal Palm Blvd, 201, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11731 Royal Palm Blvd, 201, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2021-03-17 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 ROMERO, SHIRLEY A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State