Entity Name: | REMARKABLE TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REMARKABLE 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. |
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: | 20 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | L14000030027 |
FEI/EIN Number |
46-4894960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 MANIGAN AVE, OVIEDO, FL, 32765, US |
Mail Address: | 1117 MANIGAN AVE, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
medina cristian c | President | 1117 MANIGAN AVE, OVIEDO, FL, 32765 |
MEDINA CRISTIAN C | Agent | 1117 MANIGAN AVE, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000150644 | REMARKABLE TRANSPORTERS | ACTIVE | 2023-12-12 | 2028-12-31 | - | 1117 MANIGAN AVENUE, OVIEDO, FL, 32765 |
G23000146937 | REMARKABLE TRANSPORTER | ACTIVE | 2023-12-04 | 2028-12-31 | - | 1117 MANIGAN AVE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 1117 MANIGAN AVE, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1117 MANIGAN AVE, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 1117 MANIGAN AVE, OVIEDO, FL 32765 | - |
LC NAME CHANGE | 2017-10-19 | REMARKABLE TRANSPORTATION LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | MEDINA, CRISTIAN C | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-07 |
LC Name Change | 2017-10-19 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State