Search icon

ITRANSIT SALES, LLC - Florida Company Profile

Company Details

Entity Name: ITRANSIT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ITRANSIT SALES, 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000122566
FEI/EIN Number 27-1669423

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

Address: 410 W. TAFT VINELAND RD., ORLANDO, FL 32824
Mail Address: 410 W. TAFT VINELAND RD., ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLGORE, FRANK HJR Agent 2 SOUTH ORANGE AVENUE, 5TH FLOOR, ORLANDO, FL 32801
ITRANSIT, INC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 410 W. TAFT VINELAND RD., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2011-04-29 410 W. TAFT VINELAND RD., ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001658450 LAPSED 2013-CA-004340-O ORANGE COUNTY CIRCUIT COURT 2013-11-05 2018-11-12 $131,248.31 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203

Court Cases

Title Case Number Docket Date Status
ITRANSIT, INC. AND ITRANSIT SALES, LLC VS ROB LAMBERT; SHANNON LAMBERT, ET AL. 5D2015-2011 2015-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-008677-O

Parties

Name ITRANSIT, INC
Role Appellant
Status Active
Representations Richard Barry, Craig F. Novick
Name ITRANSIT SALES, LLC
Role Appellant
Status Active
Name ROB LAMBERT
Role Appellee
Status Active
Representations Robert W. Anthony, Spencer M. Gledhill
Name MICHAEL POUNCEY
Role Appellee
Status Active
Name SHANNON LAMBERT
Role Appellee
Status Active
Name UNIVERSITY C.A.T.S., LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROB LAMBERT
Docket Date 2017-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER-JOINT
On Behalf Of ROB LAMBERT
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/25 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/12 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL PARTIES W/I 10 DAYS ADVISE...
Docket Date 2016-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ DUPLICATE
On Behalf Of ROB LAMBERT
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT...
Docket Date 2016-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/2 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS
Docket Date 2015-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 10/23 ORDER;AE Spencer M. Gledhill 0087247
On Behalf Of ROB LAMBERT
Docket Date 2015-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE THE STATUS OF PROCEEDINGS BELOW
Docket Date 2015-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/16 ORDER; JT STATUS REPORT; AE Robert W. Anthony 346918
Docket Date 2015-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA'S SHALL PROVIDE A STATUS REPORT...
Docket Date 2015-06-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-06-19
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of ROB LAMBERT
Docket Date 2015-06-18
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ITRANSIT, INC.
Docket Date 2015-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/15
On Behalf Of ITRANSIT, INC.
ROB LAMBERT VS ITRANSIT, INC.; ITRANSIT SALES, LLC, ET AL. 5D2015-1988 2015-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-008677-O

Parties

Name ROB LAMBERT
Role Appellant
Status Active
Representations Robert W. Anthony, Spencer M. Gledhill
Name SHANNON LAMBERT
Role Appellee
Status Active
Name ITRANSIT SALES, LLC
Role Appellee
Status Active
Name ITRANSIT, INC
Role Appellee
Status Active
Representations Craig F. Novick, Richard Barry
Name UNIVERSITY C.A.T.S., LLC
Role Appellee
Status Active
Name MICHAEL POUNCEY
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/15
On Behalf Of ROB LAMBERT
Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROB LAMBERT
Docket Date 2017-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER- JOINT
On Behalf Of ROB LAMBERT
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/25 ORDER; JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL FILE A STATUS REPORT
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/12 ORDER-JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL PARTIES W/I 10 DAYS ADVISE...
Docket Date 2016-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of ROB LAMBERT
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT...
Docket Date 2016-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT PER 2/2 ORDER
On Behalf Of ROB LAMBERT
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS
Docket Date 2015-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 10/23 ORDER; AA Spencer M. Gledhill 0087247
On Behalf Of ROB LAMBERT
Docket Date 2015-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE OF CURRENT STATUS OF PROCEEDINGS BELOW
Docket Date 2015-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/16 ORDER;AA Spencer M. Gledhill 0087247
Docket Date 2015-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL PROVIDE A STATUS REPORT...
Docket Date 2015-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING JT MOT TO STAY PENDING DEADLINES
Docket Date 2015-06-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/I 10DAYS PROMPTLY NOTIFY COURT OF ANY RULING
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-21
Florida Limited Liability 2009-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2089895 Intrastate Non-Hazmat 2010-10-27 - - 5 4 Private(Property)
Legal Name ITRANSIT SALES LLC
DBA Name -
Physical Address 200 E ROBINSON ST SUITE 1150, ORLANDO, FL, 32801, US
Mailing Address 200 E ROBINSON ST SUITE 1150, ORLANDO, FL, 32801, US
Phone (407) 459-8007
Fax (407) 843-4075
E-mail LROBBINS@I-TRANSIT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Feb 2025

Sources: Florida Department of State