Entity Name: | VETERAN LIMOUSINE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VETERAN LIMOUSINE SERVICES 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: | 12 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | L05000118283 |
FEI/EIN Number |
760809235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5803 AVENTURA COURT, TAMPA, FL, 33625, US |
Mail Address: | 5803 AVENTURA COURT, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONGE GIOVANNI | Manager | 5803 AVENTURA COURT, TAMPA, FL, 33625 |
Monge Giovanni | Agent | 5803 AVENTURA COURT, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-28 | Monge, Giovanni | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 5803 AVENTURA COURT, TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 5803 AVENTURA COURT, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 5803 AVENTURA COURT, TAMPA, FL 33625 | - |
REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State