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