Search icon

LUXURY TRANSPORTATION LIMOUSINE LLC - Florida Company Profile

Company Details

Entity Name: LUXURY TRANSPORTATION LIMOUSINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY TRANSPORTATION LIMOUSINE 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 10 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2019 (6 years ago)
Document Number: L13000096459
FEI/EIN Number 463145794

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

Address: 801 BLANDON ROAD, OLDSMAR, FL, 34677, US
Mail Address: 801 BLANDON ROAD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHIN GHASSAN F Managing Member 801 BLANDON ROAD, OLDSMAR, FL, 34677
JENKINS MICHELE A Agent 210 8TH AVENUE SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-10 - -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 801 BLANDON ROAD, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 210 8TH AVENUE SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2014-09-30 801 BLANDON ROAD, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2014-09-30 JENKINS, MICHELE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-10
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State