Search icon

ORLANDO SHUTTLE, LLC

Company Details

Entity Name: ORLANDO SHUTTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000019456
FEI/EIN Number 61-1732692
Address: 5324 MILLENIA BLVD,, SUITE 11108, ORLANDO, FL 32839
Mail Address: 5324 MILLENIA BLVD,, SUITE 11108, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARRERA, CARLOS L Agent 5324 MILLLENIA BLVD., SUITE 11108, ORLANDO, FL 32839

Authorized Member

Name Role Address
CARLOS, BARRERA Authorized Member 5324 MILLLENIA BLVD. SUITE 11108, ORLANDO, FL 32839
Villegas, Libia Authorized Member 13373 Twinwood Ln, 2310 Orlando, FL 32837

Manager

Name Role Address
CARLOS, BARRERA Manager 5324 MILLLENIA BLVD. SUITE 11108, ORLANDO, FL 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026585 CARLOS BARRERA TRANSPORTATION EXPIRED 2014-03-14 2019-12-31 No data 5324 MILLENIA BLVD., UNIT # 11108, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-03-29 5324 MILLENIA BLVD,, SUITE 11108, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5324 MILLLENIA BLVD., SUITE 11108, ORLANDO, FL 32839 No data
REINSTATEMENT 2014-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 5324 MILLENIA BLVD,, SUITE 11108, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 BARRERA, CARLOS L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-09-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-02-26
LC Amendment 2012-06-01
Florida Limited Liability 2012-02-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State