Search icon

HEALTHCARE TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE TRANSPORTATION SERVICES, 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L11000010804
FEI/EIN Number 274933755

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

Address: 14319 Blue Hydrangea Ct, Lithia, FL, 33547, US
Mail Address: 14319 Blue Hydrangea Ct, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALENIEL, INC. Manager -
GOMEZ MAURICIO Manager 14319 Blue Hydrangea Ct, Lithia, FL, 33547
GOMEZ MAURICIO Agent 14319 Blue Hydrangea Ct, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 14319 Blue Hydrangea Ct, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2020-01-15 14319 Blue Hydrangea Ct, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 14319 Blue Hydrangea Ct, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2017-02-03 GOMEZ, MAURICIO -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-01
Florida Limited Liability 2011-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State