Search icon

PREMIER PARKING EMPLOYEE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PARKING EMPLOYEE SERVICES, 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: 13 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M17000007772
FEI/EIN Number 812243666

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

Address: 144 2nd Ave N., Suite 300, Nashville, TN, 37201, US
Mail Address: 144 2nd Ave N., Suite 300, Nashville, TN, 37201, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Kitchens Hunter Vice President 144 2nd Ave N., Nashville, TN, 37201
HUNT RYAN Chief Executive Officer 144 2nd Ave N., Nashville, TN, 37201
Clay William Chief Operating Officer 144 2nd Ave N., Nashville, TN, 37201
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 144 2nd Ave N., Suite 300, Nashville, TN 37201 -
CHANGE OF MAILING ADDRESS 2020-06-08 144 2nd Ave N., Suite 300, Nashville, TN 37201 -
REGISTERED AGENT NAME CHANGED 2020-06-08 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-06-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-12-19 - -
REINSTATEMENT 2018-10-19 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469484 ACTIVE 1000001003762 ESCAMBIA 2024-07-18 2034-07-24 $ 1,276.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-06-08
CORLCRACHG 2018-12-19
REINSTATEMENT 2018-10-19
Foreign Limited 2017-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State