Search icon

GOOD RIDE TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: GOOD RIDE TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD RIDE 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: 06 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000123492
FEI/EIN Number 82-1760483

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

Address: 308 MAYBECK CT, SANFORD, FL, 32771
Mail Address: 308 MAYBECK CT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801387485 2018-05-20 2018-05-20 308 MAYBECK CT, SANFORD, FL, 327719527, US 308 MAYBECK CT, SANFORD, FL, 327719527, US

Contacts

Phone +1 321-318-9967

Authorized person

Name MR. PRUST CENATUS
Role MANAGER
Phone 3213189967

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 199550
State FL
Is Primary No

Key Officers & Management

Name Role Address
CENATUS PRUST Manager 308 MAYBECK CT, SANFORD, FL, 32771
FELIX EMILY Manager 308 MAYBECK CT, SANFORD, FL, 32771
CENATUS PRUST Agent 308 MAYBECK CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State