Entity Name: | ATLANTIC COAST TRANSPORTATION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000106250 |
FEI/EIN Number | 47-1300189 |
Address: | 5211 LA VENTURA CT. W., JACKSONVILLE, FL 32210 |
Mail Address: | 5211 LA VENTURA CT. W., JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN, MEIKA N | Agent | 5211 LA VENTURA CT. W., JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
Morgan, Meika N | Authorized Member | 5211 LA VENTURA CT. W., JACKSONVILLE, FL 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2015-07-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000642058 | LAPSED | 16-2018-CA-000122-XXXX-MA | DUVAL COUNTY CIRCUIT COURT | 2018-08-30 | 2023-09-18 | $50,374.72 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-23 |
LC Amendment | 2015-07-17 |
ANNUAL REPORT | 2015-03-12 |
Florida Limited Liability | 2014-07-03 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State