Search icon

ON THE GO MULTI SERVICES & TRANSPORT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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