Search icon

ROYAL TRANSPORTATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: ROYAL TRANSPORTATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL TRANSPORTATION GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L13000023621
FEI/EIN Number NOT APPLICABLE

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

Address: 1737 Carolina Ave, Gotha, FL, 34734, US
Mail Address: 1737 Carolina Ave, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689108268 2017-04-20 2017-04-20 3835 MCCOY ROAD, ORLANDO, FL, 32812, US 3835 MCCOY ROAD, ORLANDO, FL, 32812, US

Contacts

Phone +1 407-855-2555
Fax 4079854271

Authorized person

Name MR. CLIFFORD WRIGHT JR.
Role CEO/OWNER
Phone 4075900468

Taxonomy

Taxonomy Code 344600000X - Taxi
License Number 344000
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WRIGHT CLIFFORD EJr. Manager 1737 Carolina Ave, Gotha, FL, 34734
WRIGHT CLIFFORD E Agent 1737 Carolina Ave, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1737 Carolina Ave, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2022-04-27 1737 Carolina Ave, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1737 Carolina Ave, Gotha, FL 34734 -
REINSTATEMENT 2016-07-14 - -
REGISTERED AGENT NAME CHANGED 2016-07-14 WRIGHT, CLIFFORD EJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-07-14
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State