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 |
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 | |||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Rogers Kathy B | Agent | 6011 103rd. street, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
WILKINS-ROGERS KATHY | Manager | 6011 103rd. Street, JACKSONVILLE, FL, 32210 |
ROGERS WAYNE L | Manager | 6011 103rd. Street, JACKSONVILLE, FL, 32210 |
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 |
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