Search icon

MARUTI TRANSIT GROUP LLC

Company Details

Entity Name: MARUTI TRANSIT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L09000100662
FEI/EIN Number 800500764
Address: 8550 Touchton #1626, Jacksonville, FL, 32216, US
Mail Address: 2301 South Division Avenue, Orlando, FL, 32805, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760735187 2012-10-23 2012-10-23 1050 EDGEWOOD AVE S, JACKSONVILLE, FL, 322055343, US 1050 EDGEWOOD AVE S, JACKSONVILLE, FL, 322055343, US

Contacts

Phone +1 904-387-1477
Fax 9043871493

Authorized person

Name MS. NITA PARIKH
Role CEO
Phone 9043871477

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 2105234
State FL
Is Primary Yes

Agent

Name Role Address
Hurley Norman Agent 8550 Touchton Road #1626, JACKSONVILLE, FL, 32216

Manager

Name Role Address
KUMAR AMIT Manager 8550 Touchton Road #1626, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006433 MARUTI TRANSPORTATION, J.V. EXPIRED 2015-01-19 2020-12-31 No data 4533 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 8550 Touchton Road #1626, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 Hurley, Norman No data
CHANGE OF MAILING ADDRESS 2015-01-10 8550 Touchton #1626, Jacksonville, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 8550 Touchton #1626, Jacksonville, FL 32216 No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-02-27 No data No data
LC AMENDMENT 2012-09-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000782668 TERMINATED 1000000728408 DUVAL 2016-12-02 2026-12-08 $ 554.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ETHELEENE GALLOWAY GORDON, ETC. VS FORT WALTON REHABILITATION CENTER, LLC, ET AL. SC2022-0962 2022-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
1D20-2930

Circuit Court for the First Judicial Circuit, Okaloosa County
462018CA004315CXXXXX

Parties

Name Estate of Etheleene Galloway Gordon
Role Petitioner
Status Active
Representations Mr. Michael K. Beck, Ms. Lisa M. Tanaka
Name Shervon Tanyika Thomas
Role Petitioner
Status Active
Name R. Mark Cronquist
Role Petitioner
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Respondent
Status Active
Name MARUTI TRANSIT GROUP LLC
Role Respondent
Status Active
Name ERIC BRUN
Role Respondent
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name Robert Callander
Role Respondent
Status Active
Name Okaloosa County Coordinated Transporation, Inc.
Role Respondent
Status Active
Name FORT WALTON REHABILITATION CENTER, LLC
Role Respondent
Status Active
Representations Thomas A. Valdez, Kimberly J. Lopater, Vilma Martinez
Name John O'Donnell Mangine
Role Respondent
Status Active
Name MARUTI FLEET & MGMT, LLC
Role Respondent
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Respondent
Status Active
Name Hon. Michael Alan Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estate of Etheleene Galloway Gordon
View View File
Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ To reflect fee status
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 21, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2022-09-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Answer Brief
On Behalf Of Fort Walton Rehabilitation Center, LLC
View View File
Docket Date 2022-08-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 8, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-08-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Answer Brief
On Behalf Of Fort Walton Rehabilitation Center, LLC
View View File
Docket Date 2022-07-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Estate of Etheleene Galloway Gordon
View View File
Docket Date 2022-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Etheleene Galloway Gordon
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-24
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-01-10
Reinstatement 2014-10-01
ANNUAL REPORT 2013-04-26
LC Amendment 2013-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State