Search icon

NETWORK TRANSPORTATION WORLDWIDE LLC - Florida Company Profile

Company Details

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

NETWORK TRANSPORTATION WORLDWIDE 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: 07 Oct 2010 (15 years ago)
Date of dissolution: 24 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: L10000105189
FEI/EIN Number 273630119

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

Address: 612 Florida Ave, PALM HARBOR, FL, 34683, US
Mail Address: PO Box 383, OZONA, FL, 34660, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVRAKIS PATRICIA Agent 1375 S FT HARRISON AVE, CLEARWATER, FL, 33756
AN ELITE CAR LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046938 AN ELITE CAR EXPIRED 2014-05-12 2019-12-31 - PO BOX 2256, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 612 Florida Ave, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2018-01-18 612 Florida Ave, PALM HARBOR, FL 34683 -
LC NAME CHANGE 2015-10-15 NETWORK TRANSPORTATION WORLDWIDE LLC -
LC AMENDMENT 2014-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 1375 S FT HARRISON AVE, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26
LC Name Change 2015-10-15
ANNUAL REPORT 2015-04-27
LC Amendment 2014-06-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State