Entity Name: | CAREPLUS TRANSPORTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAREPLUS TRANSPORTATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Jun 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Jun 2006 (19 years ago) |
Document Number: | L01000021983 |
FEI/EIN Number |
260010807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Mail Address: | P.O. BOX 740026, LOUISVILLE, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MCCALLISTER MICHAEL B | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BAUERNFEIND GEORGE | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BLOEM JAMES H | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
LENAHAN JOAN O | Manager | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-06-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000021980. MERGER NUMBER 900000057889 |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
AMENDED AND RESTATEDARTICLES | 2005-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-26 |
Amended and Restated Articles | 2005-02-17 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-09-22 |
Florida Limited Liabilites | 2001-12-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State