Search icon

FLORIDA LIMOUSINE SERVICES, LLC

Company Details

Entity Name: FLORIDA LIMOUSINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L08000044093
FEI/EIN Number 300489406
Address: 8100 PARK BLVD., BLDG C, STE 25, PINELLAS PARK, FL, 33781, US
Mail Address: 8100 PARK BLVD., BLDG C, STE 25, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkins Jeremy S Agent 8100 PARK BLVD., PINELLAS PARK, FL, 33781

Manager

Name Role Address
JENKINS JEREMY S Manager 8100 PARK BLVD., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109359 AIRPORT LIMO OF TAMPA BAY ACTIVE 2016-10-06 2026-12-31 No data 8100 PARK BLVD, C-25, PINELLAS PARK, FL, 33781
G16000109357 HIS & HERS LIMOUSINES ACTIVE 2016-10-06 2026-12-31 No data 8100 PARK BLVD, C-25, PINELLAS PARK, FL, 33781
G09033900595 AIRPORT LIMO OF TAMPABAY EXPIRED 2009-02-02 2014-12-31 No data 1700 66TH ST. N., ST. PETERSBURG, FL, 33710
G08325900215 HIS & HERS LIMOUSINE SERVICE EXPIRED 2008-11-20 2013-12-31 No data 1700 66TH STREET N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 8100 PARK BLVD., BLDG C, STE 25, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Jenkins, Jeremy S No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8100 PARK BLVD., BLDG C, STE 25, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 8100 PARK BLVD., BLDG. C, SUITE 25, PINELLAS PARK, FL 33781 No data
LC STMNT OF RA/RO CHG 2017-04-06 No data No data
LC AMENDMENT 2009-01-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-13
CORLCRACHG 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State