Entity Name: | ON THE GO MULTI SERVICES & TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ON THE GO MULTI SERVICES & TRANSPORT 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: | 25 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2024 (a year ago) |
Document Number: | L16000138675 |
FEI/EIN Number |
81-3214265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3491 sw 42nd st, 311, Ocala, FL 34471 |
Mail Address: | 3491 sw 42nd st, 311, Ocala, FL 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, KERN D, MR | Agent | 3491 sw 42nd st, 311, Ocala, FL 34471 |
CAMPBELL, KERN D | Owner | 3491 sw 42nd st, 311 Ocala, FL 34471 |
Campbell, May | Field manager | 3302 11th street west, LEHIGH ACRES, FL 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035988 | ON THE GO TIRES & AUTO SALES | ACTIVE | 2020-03-27 | 2025-12-31 | - | 3302 11TH STREET WEST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 3491 sw 42nd st, 311, Ocala, FL 34471 | - |
REINSTATEMENT | 2024-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 3491 sw 42nd st, 311, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 3491 sw 42nd st, 311, Ocala, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | CAMPBELL, KERN D, MR | - |
REINSTATEMENT | 2020-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000363469 | TERMINATED | 1000000894851 | LEE | 2021-07-12 | 2041-07-21 | $ 34,184.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000363444 | TERMINATED | 1000000894848 | LEE | 2021-07-12 | 2041-07-21 | $ 84,821.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000128649 | TERMINATED | 1000000880276 | LEE | 2021-03-17 | 2041-03-24 | $ 151,907.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000128656 | TERMINATED | 1000000880277 | LEE | 2021-03-17 | 2041-03-24 | $ 61,212.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-04 |
REINSTATEMENT | 2020-01-27 |
Florida Limited Liability | 2016-07-25 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State