Search icon

TPS PARKING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TPS PARKING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: M01000002530
FEI/EIN Number 364310112

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

Address: 303 W. Madison St., Suite 1500, Chicago, IL, 60606, US
Mail Address: 303 W. Madison St., Suite 1500, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Engel Mark K Manager 303 W. Madison St., Chicago, IL, 60606
Lentz David B Manager 303 W. Madison St., Chicago, IL, 60606
Wikman Michael J Chief Financial Officer 200 W. Monroe St., Chicago, IL, 60606
Rudolph Braden L Manager 303 W. Madison St., Chicago, IL, 60606
Helfand Marnie C Vice President 303 W. Madison St., Chicago, IL, 60606
Helfand Marnie C a 303 W. Madison St., Chicago, IL, 60606
Johnson Todd K Seni 200 W. Monroe St., Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004592 THE PARKING SPOT ACTIVE 2012-01-13 2027-12-31 - 303 W. MADISON ST., SUITE 1500, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 303 W. Madison St., Suite 1500, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2016-04-14 303 W. Madison St., Suite 1500, Chicago, IL 60606 -
LC AMENDMENT AND NAME CHANGE 2011-12-20 TPS PARKING MANAGEMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State