Entity Name: | EVOLUX TRANSPORTATION, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2007 (18 years ago) |
Document Number: | L07000029043 |
FEI/EIN Number | 770683500 |
Address: | 1605 Renisannce Commons Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | 1605 Renisannce Commons Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVOLUX TRANSPORTATION, LLC., CONNECTICUT | 1128474 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEAVITT RAYMOND B | Agent | 1605 Renisannce Commons Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Leavitt Raymond B | Manager | 1605 Renisannce Commons Blvd, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
LALLY MATTHEW | Managing Member | 664 Verona Pl, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071500 | EVOLUX TECHNOLOGIES | EXPIRED | 2010-08-03 | 2015-12-31 | No data | 3701 FAU BLVD., STE. 210, BOCA RATON, FL, 33431 |
G09000139179 | TAXIJET OR TAXIJET.COM | EXPIRED | 2009-07-27 | 2014-12-31 | No data | 3701 FAU BLVD., SUITE 210, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1605 Renisannce Commons Blvd, APT 238, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1605 Renisannce Commons Blvd, APT 238, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1605 Renisannce Commons Blvd, APT 238, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | LEAVITT, RAYMOND B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State