Search icon

SHORT RIDE, LLC - Florida Company Profile

Company Details

Entity Name: SHORT RIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORT RIDE, 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: 01 Aug 2016 (9 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L16000143606
FEI/EIN Number 82-3884050

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

Address: 545 W MAIN ST, TAVARES, FL, 32778, US
Mail Address: 57 Willowmere Circle, Riverside, CT, 06878, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
potter adam Chief Executive Officer 57 Willowmere Circle, Riverside, CT, 06878
DAVIS JASON AESQ Agent 545 W MAIN ST, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
MERGER 2023-05-04 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SHORT RIDE, LLC. MERGER NUMBER 500000239725
LC REVOCATION OF DISSOLUTION 2023-05-02 - -
VOLUNTARY DISSOLUTION 2023-03-28 - -
CHANGE OF MAILING ADDRESS 2021-01-15 545 W MAIN ST, TAVARES, FL 32778 -
REINSTATEMENT 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 545 W MAIN ST, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2018-06-07 DAVIS, JASON A, ESQ -
LC NAME CHANGE 2018-06-01 SHORT RIDE, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-04
Merger 2023-05-04
LC Revocation of Dissolution 2023-05-02
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-15
LC Amendment 2018-06-07
LC Name Change 2018-06-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State