Search icon

FLORIDA VEHICLE TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA VEHICLE TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA VEHICLE 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L10000107546
FEI/EIN Number 273672224

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

Address: 23046 HARBORVIEW RD, PORT CHARLOTTE, FL, 33980, US
Mail Address: 23046 HARBORVIEW RD, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA OMAR Manager 23046 HARBORVIEW RD, PORT CHARLOTTE, FL, 33980
ALMEIDA OMAR Agent 23046 HARBORVIEW RD, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 23046 HARBORVIEW RD, PORT CHARLOTTE, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 23046 HARBORVIEW RD, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2018-11-21 23046 HARBORVIEW RD, PORT CHARLOTTE, FL 33980 -
LC AMENDMENT 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 ALMEIDA, OMAR -
LC STMNT OF RA/RO CHG 2016-06-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
LC Amendment 2016-07-18
CORLCRACHG 2016-06-27
Reg. Agent Resignation 2016-06-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State