Search icon

AUDINOT TRANSIT LLC - Florida Company Profile

Company Details

Entity Name: AUDINOT TRANSIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDINOT TRANSIT 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: 09 Oct 2021 (4 years ago)
Document Number: L16000138706
FEI/EIN Number 81-4288776

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

Address: 3700 us highway 17 -92 n, Davenport, FL, 33837, US
Mail Address: 3700 us highway 17 -92 n, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Audinot lugo Jorge L President 3700 us highway 17 -92 n, Davenport, FL, 33837
Rivera Sierra Janerik Vice President 3700 us highway 17 -92 n, Davenport, FL, 33837
AUDINOT JORGE L Agent 3700 us highway 17 -92 n, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3700 us highway 17 -92 n, B11, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2023-04-20 3700 us highway 17 -92 n, B11, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3700 us highway 17 -92 n, B11, Davenport, FL 33837 -
REINSTATEMENT 2021-10-09 - -
REGISTERED AGENT NAME CHANGED 2021-10-09 AUDINOT, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-17
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State