Entity Name: | ROADVIEW TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROADVIEW TRANSPORT, 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: |
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: | 25 Aug 2008 (17 years ago) |
Date of dissolution: | 20 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | L08000081343 |
FEI/EIN Number |
320344060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578, US |
Mail Address: | 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OKANOVIC EMIL | Manager | 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578 |
OKANOVIC EMIL | Agent | 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031726 | ROADVIEW TRANSPORT | EXPIRED | 2012-04-02 | 2017-12-31 | - | 10347 LAKESIDE VISTA DR., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 10312 Bloomingdale Ave., Ste 108 PMB 134, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 10312 Bloomingdale Ave., Ste 108 PMB 134, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 10312 Bloomingdale Ave., Ste 108 PMB 134, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State