Search icon

DEMAR'S ON TIME TRANSPORT LLC

Company Details

Entity Name: DEMAR'S ON TIME TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L18000188687
FEI/EIN Number 83-1493299
Address: 606 Bald Eagle Dr, Marco Island, FL, 34145, US
Mail Address: 606 BALD EAGLE DR STE 617, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REID DENMARIE Agent 8927 Madrid Cir, Naples, FL, 34104

President

Name Role Address
REID DENMARIE President 8927 MADRID CIRCLE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135862 DODAT EATS ACTIVE 2020-10-20 2025-12-31 No data 6104 MANDALAY CIR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-04 REID, DENMARIE No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 606 Bald Eagle Dr, Suite 617, Marco Island, FL 34145 No data
LC AMENDMENT 2021-05-13 No data No data
CHANGE OF MAILING ADDRESS 2021-05-13 606 Bald Eagle Dr, Suite 617, Marco Island, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 8927 Madrid Cir, Naples, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000236941 ACTIVE 1000000983818 COLLIER 2024-04-18 2034-04-24 $ 352.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-09
LC Amendment 2021-05-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-15
Florida Limited Liability 2018-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State