Search icon

CITY CAR TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: CITY CAR TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY CAR TRANSPORTATION, 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000053531
FEI/EIN Number 45-5201700

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

Address: 8154 gerbera dr, NAPLES, FL, 34113, US
Mail Address: 8154 gerbera dr, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASA UGUR A Managing Member 1381 21ST St SW, NAPLES, FL, 34117
RODRIGUEZ MARIA N Secretary 1381 21st ST SW, NAPLES, FL, 34117
AXIOM ACCOUNTING, INC Agent 4951 TAMIAMI TRAIL NORTH SUITE 103, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-04 8154 gerbera dr, unit 9102, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 8154 gerbera dr, unit 9102, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 4951 TAMIAMI TRAIL NORTH SUITE 103, NAPLES, FL 34103 -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 AXIOM ACCOUNTING, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-10-17 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-11-10
REINSTATEMENT 2014-10-17
Florida Limited Liability 2012-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State