Search icon

RIDECARE TRANSPORTATION LLC - Florida Company Profile

Company Details

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

RIDECARE 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: 05 Nov 2015 (9 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: L15000187724
FEI/EIN Number NOT APPLICABLE

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

Address: 1032 NW 9TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1032 NW 9TH AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOZIER ROCK Chief Executive Officer 1032 NW 9TH AVE, FORT LAUDERDALE, FL, 33311
LAMARRE FRANTZ Secretary 1032 NW 9TH AVE, FORT LAUDERDALE, FL, 33311
LAMARRE FRANTZ Agent 1032 NW 9TH AV, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 LAMARRE, FRANTZ -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1032 NW 9TH AV, SUITE #3, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1032 NW 9TH AVE, SUITE #3, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-03-17 1032 NW 9TH AVE, SUITE #3, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-16 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-18
REINSTATEMENT 2021-03-17
REINSTATEMENT 2019-10-18
REINSTATEMENT 2017-03-16
Florida Limited Liability 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State