Search icon

LEE COUNTY TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: LEE COUNTY TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LEE COUNTY 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: 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: 30 Jul 2013 (12 years ago)
Document Number: L13000107963
FEI/EIN Number 46-4984745

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

Address: 8541 Peters Road, C/O STAR TRANSPORTATION GROUP, Suite 2, Cranberry Twp, PA 16066
Mail Address: 8541 Peters Road, C/O STAR TRANSPORTATION GROUP, Suite 2, Cranberry Twp, PA 16066
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP INC Agent -
ROBERT C. DELUCIA, SENIOR Managing Member 8541 Peters Road, Suite 2 Cranberry Twp, PA 16066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075738 VETAXI OF FORT MYERS EXPIRED 2013-07-30 2018-12-31 - C/O STAR TRANSPORTATION GROUP, 801 BINGHAM STREET, PITTABURG, PA, 15203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 8541 Peters Road, C/O STAR TRANSPORTATION GROUP, Suite 2, Cranberry Twp, PA 16066 -
CHANGE OF MAILING ADDRESS 2020-08-03 8541 Peters Road, C/O STAR TRANSPORTATION GROUP, Suite 2, Cranberry Twp, PA 16066 -
REGISTERED AGENT NAME CHANGED 2015-04-28 InCorp -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 17888 67th Court North, Aloxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State