Search icon

FLORIDA TAXI LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA TAXI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA TAXI 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 Sep 2008 (17 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L08000091121
FEI/EIN Number 45-4580993

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

Address: 11800 sand dune dr, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 11800 sand dune dr, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHESHMAROV VASKO Managing Member 11800 sand dune dr, PANAMA CITY BEACH, FL, 32407
kacheshmarov vasko p Agent 11800 sand dune dr, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
LC NAME CHANGE 2016-04-26 FLORIDA TAXI LLC -
REGISTERED AGENT NAME CHANGED 2015-04-24 kacheshmarov, vasko petrov -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 11800 sand dune dr, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 11800 sand dune dr, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2014-04-11 11800 sand dune dr, PANAMA CITY BEACH, FL 32407 -
LC AMENDMENT AND NAME CHANGE 2011-04-01 PCB WAS HANDS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
LC Name Change 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-20
LC Amendment and Name Change 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State