Search icon

CORPORATE TRANSPORTATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE TRANSPORTATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE TRANSPORTATION GROUP 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: 18 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L15000141303
FEI/EIN Number 47-4848960

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

Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE TRANSPORTATION GROUP LLC Manager
CORPORATE TRANSPORTATION GROUP LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 8815 CONROY WINDERMERE RD, UNIT #148, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Corporate Transportation Group LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 8815 CONROY WINDERMERE RD, UNIT #148, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-06-11 8815 CONROY WINDERMERE RD, UNIT #148, ORLANDO, FL 32835 -
REINSTATEMENT 2018-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-07-18
ANNUAL REPORT 2016-04-01
LC Amendment 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State