Search icon

MISSION POSSIBLE TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: MISSION POSSIBLE TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION POSSIBLE 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: 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000208212
FEI/EIN Number 81-4515031

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

Address: 2692 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL, 32209
Mail Address: 2692 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235995549 2024-02-23 2024-02-23 1200 RIVERPLACE BLVD STE 1051001, JACKSONVILLE, FL, 322079046, US 1200 RIVERPLACE BLVD STE 1051001, JACKSONVILLE, FL, 322079046, US

Contacts

Phone +1 850-508-0223

Authorized person

Name DEANNA V MIDDLEBROOKS
Role OWNER/CEO/PRESIDENT
Phone 8505080223

Taxonomy

Taxonomy Code 343800000X - Secured Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
WILSON JOHN M Owner 2692 EDGEWOOD AVE WEST, JACKSONVILLE, FL, 32209
WILSON JOHN M Agent 2692 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-04 - -
REGISTERED AGENT NAME CHANGED 2020-09-04 WILSON, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State