Search icon

EMERGENT CARE TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENT CARE TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENT CARE TRANSPORT, 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L10000032330
Address: 2500 CURRY FORD STE 9, ORLANDO, FL, 32806
Mail Address: 2500 CURRY FORD STE 9, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194040477 2010-03-30 2010-03-30 2500 CURRY FORD RD, #9, ORLANDO, FL, 328062551, US 2500 CURRY FORD RD, #9, ORLANDO, FL, 328062551, US

Contacts

Phone +1 407-467-8983

Authorized person

Name MR. HECTOR SANCHEZ
Role MANAGER
Phone 4074678983

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
SANCHEZ HECTOR Manager 2500 CURRY FORD STE 9, ORLANDO, FL, 32806
MORENO IVAN Managing Member 1561 HOBSON ST, LONGWOOD, FL, 32750
MORENO IVAN President 1561 HOBSON ST, LONGWOOD, FL, 32750
MORENO CARLOS A Managing Member 126 CALADIUM TERRACE, ORLANDO, FL, 32809
MORENO CARLOS A Vice President 126 CALADIUM TERRACE, ORLANDO, FL, 32809
MORENO CARLOS Agent 126 CALDIUM TERRACE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Florida Limited Liability 2010-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State