Search icon

ROADVIEW TRANSPORT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OKANOVIC EMIL Manager 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578
OKANOVIC EMIL Agent 10312 Bloomingdale Ave., RIVERVIEW, FL, 33578

Fictitious Names

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

Events

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 -

Documents

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