Search icon

NORTH FLORIDA EXECUTIVE TRANSPORTATION LLC

Company Details

Entity Name: NORTH FLORIDA EXECUTIVE TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2012 (13 years ago)
Date of dissolution: 10 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2024 (8 months ago)
Document Number: L12000073590
FEI/EIN Number 45-5476319
Address: 6011 103rd. street, JACKSONVILLE, FL, 32210, US
Mail Address: 6011 103rd. street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710233622 2012-07-29 2012-07-29 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 322446825, US 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 322446825, US

Contacts

Phone +1 904-274-1160

Authorized person

Name MRS. KATHY BEAURINE ROGERS
Role OWNER
Phone 9042741160

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 1000048149
State FL
Is Primary Yes

Agent

Name Role Address
Rogers Kathy B Agent 6011 103rd. street, JACKSONVILLE, FL, 32210

Manager

Name Role Address
WILKINS-ROGERS KATHY Manager 6011 103rd. Street, JACKSONVILLE, FL, 32210
ROGERS WAYNE L Manager 6011 103rd. Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Rogers, Kathy Beaurine No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 6011 103rd. street, Suite#10, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 6011 103rd. street, Suite#10, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2021-04-18 6011 103rd. street, Suite#10, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 2017-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State