Search icon

ERICK EXECUTIVE TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ERICK EXECUTIVE TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICK EXECUTIVE TRANSPORTATION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L14000138531
FEI/EIN Number 47-1506156

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

Address: 476 Riverside Avenue, JACKSONVILLE, FL, 32202, US
Mail Address: 476 Riverside Avenue, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Remy Erick E Chief Executive Officer 8740 MERSEYSIDE AVE, JACKSONVILLE, FL, 32219
REMY ERICK E Agent 8740 MERSEYSIDE AVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 5838 Royalty Rd, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-18 476 Riverside Avenue, pmb 0501, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 476 Riverside Avenue, pmb 0501, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-14 REMY, ERICK E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8740 MERSEYSIDE AVE, JACKSONVILLE, FL 32219 -
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-06
REINSTATEMENT 2023-04-14
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State