Search icon

FLORIDA LUXURY TRANSPORTATION, LLC - Florida Company Profile

Company Details

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

FLORIDA LUXURY 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: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L10000002499
FEI/EIN Number 271608809

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

Address: 3601 EDNA CT, TAMPA, FL, 33614, US
Mail Address: 3601 EDNA CT, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIANO GLORIA Authorized Member 3601 EDNA CT, TAMPA, FL, 33614
MURULIZ ARMANDO B Authorized Member 4813 GROVE POINT DRIVE, TAMPA, FL, 33624
DCM SERVICES CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 10030 STATE RD 52, TAMPA, FL 34669 -
REINSTATEMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 3601 EDNA CT, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-07-06 3601 EDNA CT, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2023-07-06 DCM SERVICES CENTER INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-02 - -
LC DISSOCIATION MEM 2021-08-02 - -
LC DISSOCIATION MEM 2021-07-02 - -
LC NAME CHANGE 2010-07-29 FLORIDA LUXURY TRANSPORTATION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-07-06
CORLCDSMEM 2021-08-02
LC Amendment 2021-08-02
CORLCDSMEM 2021-07-02
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61200.00
Total Face Value Of Loan:
61200.00

Date of last update: 03 May 2025

Sources: Florida Department of State