Search icon

888 TRANSPORTATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 888 TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

888 TRANSPORTATION 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: 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: 12 Nov 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L09000108836
FEI/EIN Number 800539704

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

Address: 1445 Cox Road, COCOA, FL, 32926, US
Mail Address: 1445 Cox Road, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moberg William Manager 274 Andros Ave., Cocoa Beach, FL, 32931
Moberg William Agent 274 Andros Ave, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008658 AIRPORTCANAVERAL.COM ACTIVE 2022-01-24 2027-12-31 - 402 HIGH POINT DR STE 101, COCOA, FL, 32926
G17000070419 AAA SHUTTLE EXPIRED 2017-06-28 2022-12-31 - 6150 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
G10000103522 888 TRANSPORTATION EXPIRED 2010-11-11 2015-12-31 - 555 CHALLENGER RD, CAPE CANAVERAL, FL, 32920
G10000043740 AAA SHUTTLE EXPIRED 2010-05-18 2015-12-31 - 555 CHALLENGER RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 274 Andros Ave, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1445 Cox Road, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-05-11 1445 Cox Road, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2020-05-11 Moberg, William -
LC AMENDMENT 2014-07-03 - -
LC NAME CHANGE 2012-05-21 888 TRANSPORTATION LLC -
LC AMENDMENT 2010-02-01 - -

Court Cases

Title Case Number Docket Date Status
DAYTONA ORLANDO TRANSIT SERVICE, INC., 888 TRANSPORTATION, LLC AND TRAVELYNX, INC. VS CITY OF ORLANDO, FLORIDA 5D2016-1221 2016-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-7312

Parties

Name DAYTONA-ORLANDO TRANSIT SERVICE, INC.
Role Appellant
Status Active
Representations Thomas H. Yardley
Name TRAVELYNX, INC.
Role Appellant
Status Active
Name 888 TRANSPORTATION LLC
Role Appellant
Status Active
Name City of Orlando, Florida
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO 9/4 MOT ATTY'S FEES
On Behalf Of City of Orlando, Florida
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 10/5.
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ SEE AMENDED APX
On Behalf Of City of Orlando, Florida
Docket Date 2016-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL, ETC.
On Behalf Of City of Orlando, Florida
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND TO SUPP ROA
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (311 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS H. YARDLEY 0755222
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-04-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARTHA LEE LOMBARDY 0016446
On Behalf Of City of Orlando, Florida
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/16
On Behalf Of DAYTONA ORLANDO TRANSIT SERVICE, INC.
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of City of Orlando, Florida

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-23

Motor Carrier Census

DBA Name:
888 TRANSPORTATION
Carrier Operation:
Intrastate Non-Hazmat
Email:
IN
Add Date:
2011-10-27
Operation Classification:
Auth. For Hire
power Units:
13
Drivers:
18
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State