Entity Name: | CARGO TAX,, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARGO TAX,, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2016 (9 years ago) |
Document Number: | L04000042686 |
FEI/EIN Number |
201214918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5575 S SEMORAN BLVD, Orlando, FL, 32822, US |
Mail Address: | 5575 S SEMORAN BLVD, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Carlos | Manager | 5575 S SEMORAN BLVD, Orlando, FL, 32822 |
Moreno Wilmer | Auth | 5575 S SEMORAN BLVD, Orlando, FL, 32822 |
GOMEZ CARLOS F | Agent | 5575 S SEMORAN BLVD, Orlando, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100281 | CG PLUS INSURANCE | EXPIRED | 2014-10-02 | 2019-12-31 | - | 3966 CURRY FORD RD, ORLANDO, FL, 32806 |
G12000041863 | CARGOTAX ID | EXPIRED | 2012-05-03 | 2017-12-31 | - | 3966 CURRY FORD RD, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5575 S SEMORAN BLVD, SUITE 1, Orlando, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5575 S SEMORAN BLVD, SUITE 1, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5575 S SEMORAN BLVD, SUITE 1, Orlando, FL 32822 | - |
LC AMENDMENT | 2016-06-10 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-21 | GOMEZ, CARLOS F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-24 |
LC Amendment | 2016-06-10 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State