Entity Name: | FAST CAB OF BAY COUNTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAST CAB OF BAY COUNTY 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: |
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: | 15 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000017610 |
FEI/EIN Number |
271902626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 Amherst rd, panama city, FL, 32405, US |
Mail Address: | 1251 Amherst rd, panama city, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Veronika P | owne | 19285 NW FL-12, Bristol, FL, 32321 |
Williams Veronika P | Agent | 19285 NW FL-12, Bristol, FL, 32321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101863 | EXECUTIVE TAXI SERVICE OF BAY COUNTY | EXPIRED | 2011-10-17 | 2016-12-31 | - | 928 MARTIN LUTHER KING JR BLVD, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-18 | 1251 Amherst rd, panama city, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-18 | 1251 Amherst rd, panama city, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Williams, Veronika Pauline | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 19285 NW FL-12, Bristol, FL 32321 | - |
REINSTATEMENT | 2020-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000649196 | LAPSED | 16-446-1A-OPA | LEON | 2017-10-04 | 2022-11-29 | $20,931.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-02-13 |
ANNUAL REPORT | 2018-02-07 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345777601 | 0418600 | 2022-02-09 | 19285 NW COUNTY ROAD 12, BRISTOL, FL, 32321 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1743992 |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State