Search icon

EXCELLENT TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: EXCELLENT TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELLENT TRANSPORTATION, 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: 14 Aug 2008 (17 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L08000078201
FEI/EIN Number 371656624

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

Address: Jose E. Jurado, 5299 Georgia Ave, NAPLES, FL, 34113, US
Mail Address: JOSE E. JURADO, 5299 Georgia Ave, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO JOSE E Managing Member 5299 Georgia Ave, NAPLES, FL, 34113
JURADO JOSE E Agent 5299 Georgia Ave, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-10-16 - -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 5299 Georgia Ave, NAPLES, FL 34113 -
REINSTATEMENT 2015-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 Jose E. Jurado, 5299 Georgia Ave, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-10-02 Jose E. Jurado, 5299 Georgia Ave, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2015-10-02 JURADO, JOSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-11-18 - -

Documents

Name Date
LC Voluntary Dissolution 2017-10-16
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-18
LC Amendment 2011-11-18
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State