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 |
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 | - |
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 | - | - |
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 |
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