Search icon

MERRICK PARK PARKING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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