Entity Name: | RITE WAY TRANSPORT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITE WAY TRANSPORT GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | L09000097306 |
FEI/EIN Number |
271103981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3917 NW 126th Avenue, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3917 NW 126th Avenue, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASSEN JEFFREY R | Manager | 3917 NW 126th Avenue, CORAL SPRINGS, FL, 33065 |
LASSEN JEFF | Agent | 3917 NW 126th Avenue, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000087974 | RITE WAY FREIGHT SYSTEMS | ACTIVE | 2022-07-26 | 2027-12-31 | - | 3917 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-09-29 | RITE WAY TRANSPORT GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 3917 NW 126th Avenue, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 3917 NW 126th Avenue, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 3917 NW 126th Avenue, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | LASSEN, JEFF | - |
LC AMENDMENT | 2013-04-12 | - | - |
LC AMENDMENT | 2013-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-11 |
LC Name Change | 2022-09-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State