Search icon

COMPASSION CARE TRANSPORTATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPASSION CARE TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2019 (6 years ago)
Date of dissolution: 22 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2024 (a year ago)
Document Number: L19000118205
FEI/EIN Number 84-1826292
Address: 5256 Limelight Cir,, Orlando, FL, 32839, US
Mail Address: 5256 Limelight Cir,, Orlando, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dovilas Anderson Chief Executive Officer 4835 Rockvale dr, Kissimmee, FL, 34758
ADONIS COLIMON President 5256 LIMELIGHT CIR #3, ORLANDO, FL, 32839
AUGUSTIN OBERNE Vice President 2500 BAYKAL DR, KISSIMMEE, FL, 34746
AUGUSTIN NELDA Manager 2500 BAYKAL DR, KISSIMMEE, FL, 34746
DOVILAS ANDERSON Agent 5256 Limelight Cir,, Orlando, FL, 32839

National Provider Identifier

NPI Number:
1619594439
Certification Date:
2020-06-27

Authorized Person:

Name:
COLIMON ADONIS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099364 COMPASSION CARE WELLNESS CENTER ACTIVE 2022-08-22 2027-12-31 - 200 N JOHN YOUNG PARKWAY, SUITE 204, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-22 - -
REINSTATEMENT 2023-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 5256 Limelight Cir,, 3, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 5256 Limelight Cir,, Apt 105, 3, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-10-09 5256 Limelight Cir,, 3, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2023-10-09 DOVILAS, ANDERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-22
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147734.00
Total Face Value Of Loan:
147734.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$147,734
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,810.64
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $147,734

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State