Search icon

ONE OF A KIND LUXURY TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: ONE OF A KIND LUXURY TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE OF A KIND LUXURY 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: 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: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L18000123565
FEI/EIN Number 83-0567035

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

Address: 1721 Retreat Circle, Clermont, FL, 34714, US
Mail Address: 1721 Retreat Circle, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melendez Ramon Manager 1721 Retreat circle, Clermont, FL, 34714
RAE'S ACCOUNTING & TAX SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009891 MR KLEEN AUTO SPA ACTIVE 2021-01-20 2026-12-31 - 2000 ERVING CIR APT 6105, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-04 "A" ONE OF A KIND LUXURY TRANSPORTATION LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 501 EAST OAK STREET, UNIT A2, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-03-30 1721 Retreat Circle, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1721 Retreat Circle, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Rae's Accounting & Tax Service LLC -
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State