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