Search icon

ROMAN DESTINATION TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: ROMAN DESTINATION TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMAN DESTINATION TRANSPORTATION, 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: 15 Dec 2016 (8 years ago)
Date of dissolution: 31 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2021 (3 years ago)
Document Number: L16000226714
FEI/EIN Number 81-5046580

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

Address: 1499 GUARDIAN DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: 1499 GUARDIAN DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699305474 2020-01-22 2020-01-22 1499 GUARDIAN DR, JACKSONVILLE, FL, 322218028, US 1499 GUARDIAN DR, JACKSONVILLE, FL, 322218028, US

Contacts

Phone +1 904-891-1828
Fax 9045805197

Authorized person

Name CHERYLE W ROMAN
Role GENERAL MANAGER/AGENT/OWNER
Phone 9048911828

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
ROMAN CHERYLE W Manager 1499 GUARDIAN DRIVE, JACKSONVILLE, FL, 32221
ROMAN CHERYLE W Agent 1499 GUARDIAN DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-31 - -
LC AMENDMENT 2017-06-28 - -
LC AMENDMENT 2017-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-22
LC Amendment 2017-06-28
LC Amendment 2017-05-18
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State