Search icon

SLOW N SAFE TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: SLOW N SAFE TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOW N SAFE 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: 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: 30 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000196610
FEI/EIN Number 47-2665598

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

Address: 5219 Mystic Point Ct, Orlando, FL, 32812, US
Mail Address: 5219 Mystic Point Ct, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Esther M Owner 5219 Mystic Point Ct, Orlando, FL, 32812
MARTINEZ ADALIZ B Secretary 5550 E MICHIGAN ST, ORLANDO, FL, 32822
MARTINEZ ADALIZ B Vice President 5550 E MICHIGAN ST, ORLANDO, FL, 32822
MEDCARE TRANSPORT CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 5219 Mystic Point Ct, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 5219 Mystic Point Ct, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-04-10 5219 Mystic Point Ct, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2022-04-10 MEDCARE TRANSPORT CORP -
LC AMENDMENT 2017-11-20 - -
LC AMENDMENT 2017-11-08 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
LC Amendment 2017-11-20
LC Amendment 2017-11-08
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State