Search icon

D&J PARKING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: D&J PARKING SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&J PARKING SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000064741
FEI/EIN Number NOT APPLICABLE

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

Address: 2801 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2801 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Jeremy President 2801 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316
Smith Jeremy Agent 2801 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077117 FLL QUICK PARK AND CAR RENTALS EXPIRED 2019-07-16 2024-12-31 - 2801 S FEDERAL HWY #0453, FORT LAUDERDALE, FL, 33316
G19000049287 F11 QUICK CAR EXPIRED 2019-04-23 2024-12-31 - PO BOX 350453, FT LAUDERDALE, FL, 33335
G18000107064 FLL QUICK PARK EXPIRED 2018-10-01 2023-12-31 - 2610 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316
G18000090325 FLL QUICK PARK AND CAR RENTAL EXPIRED 2018-08-14 2023-12-31 - 2610 S FEDERAL HIGHWAY, SUITE B, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 Smith, Jeremy -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2801 S FEDERAL HWY, #0453, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-04-30 2801 S FEDERAL HWY, #0453, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2801 S FEDERAL HWY, #0453, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2018-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112801 ACTIVE CONO-19-013596 BROWARD COUNTY COURT 2020-02-23 2025-02-24 $3938.76 CHARLOTTE ROJAS, 5040 STAGECOACH DR, COCONUT CREEK, FL 33073

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-17
Florida Limited Liability 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State