Search icon

SPRING'S ISLAND TAXI LLC - Florida Company Profile

Company Details

Entity Name: SPRING'S ISLAND TAXI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING'S ISLAND TAXI 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jan 2008 (17 years ago)
Date of dissolution: 11 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L08000000946
FEI/EIN Number 261661985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 128 S Hammock Road, Islamorada, FL, 33036, US
Mail Address: 128 S Hammock Road, Islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVING KERI S Manager 128 S Hammock Road, Islamorada, FL, 33036
LOVING KERI S Agent 128 S Hammock Road, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096619 ISLAMORADA TAXI EXPIRED 2012-10-03 2017-12-31 - 114 PALM AVENUE, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 128 S Hammock Road, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 128 S Hammock Road, Islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2016-10-19 128 S Hammock Road, Islamorada, FL 33036 -
REGISTERED AGENT NAME CHANGED 2016-10-19 LOVING, KERI S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-12
Florida Limited Liability 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State