Search icon

PALM BAY TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: PALM BAY TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BAY 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: 04 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (3 months ago)
Document Number: L14000122061
FEI/EIN Number 47-1511254

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

Address: 7400 US Hwy 1, Micco, FL, 32976, US
Mail Address: 7400 US Hwy 1, Micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONER JAMES Manager 7400 us1, micco, FL, 32975
TONER JAMES Agent 7400 us1, micco, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054990 PALM BAY TRANSPORTATION, LLC EXPIRED 2016-06-03 2021-12-31 - 1900 S. HARBOR CITY BLVD., #342, MELBOURNE, FL, 32901
G14000086636 COUNTDOWN TAXI & SHUTTLE EXPIRED 2014-08-22 2019-12-31 - 450 DISTRIBUTION DRIVE, #M-116, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 7400 US Hwy 1, Lot #44, Micco, FL 32976 -
CHANGE OF MAILING ADDRESS 2024-12-02 7400 US Hwy 1, Lot #44, Micco, FL 32976 -
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 7400 us1, micco, FL 32976 -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 TONER, JAMES -

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State