Search icon

TRI-CITY CAB, LLC - Florida Company Profile

Company Details

Entity Name: TRI-CITY CAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-CITY CAB, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000089087
FEI/EIN Number 472104235

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

Address: 700 CENTER STREET, MOUNT DORA, FL, 32757, US
Mail Address: PO Box 1695, MOUNT DORA, FL, 32756-1695, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abernathy John M Manager PO Box 1695, MOUNT DORA, FL, 327561695
Abernathy John M Agent 2934 Southland Road, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900023 HOMETOWN TAXI AND DELIVERY SERVICE EXPIRED 2009-04-02 2014-12-31 - 4155 LAKE SAUNDERS DR., MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2934 Southland Road, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2016-04-30 700 CENTER STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Abernathy, John M -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 700 CENTER STREET, MOUNT DORA, FL 32757 -
PENDING REINSTATEMENT 2014-10-17 - -
REINSTATEMENT 2014-10-17 - -
PENDING REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000655466 LAPSED 2011-CC-3994 CTY CT 5TH JUD CIR LAKE CTY FL 2012-05-14 2022-12-04 $11,626.88 BENJAMIN M. PAULUHN, 6224 VIRGINIA ANNE LANE, MOUNT DORA, FL 32757

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-12
REINSTATEMENT 2014-10-17
Florida Limited Liability 2008-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State