Entity Name: | MERRICK PARK PARKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 13 Apr 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | M02000000616 |
FEI/EIN Number |
522345309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N. Orleans St, Attn: Legal-Corporate, Chicago, IL, 60654, US |
Mail Address: | 350 N. Orleans St, Attn: Legal-Corporate, Chicago, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Courtis Kathleen M | Manager | 350 N. Orleans St, Chicago, IL, 60654 |
McCarthy Brian S | Manager | 350 N. Orleans St, Chicago, IL, 60654 |
Steel Tyler | Manager | 350 N. Orleans St, Chicago, IL, 60654 |
Pate Kristen N | Assi | 350 N. Orleans St, Chicago, IL, 60654 |
Stevenson Jeff | Assi | 350 N. Orleans St, Chicago, IL |
CHUPAILA JARED M | Chief Executive Officer | 350 N. Orleans St, Chicago, IL, 60654 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-27 | 350 N. Orleans St, Attn: Legal-Corporate, Chicago, IL 60654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-27 | 350 N. Orleans St, Attn: Legal-Corporate, Chicago, IL 60654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2006-07-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-01-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State