Search icon

CHOSENKARE TRANSPORTING, LLC - Florida Company Profile

Company Details

Entity Name: CHOSENKARE TRANSPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOSENKARE TRANSPORTING, 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: 20 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L19000134589
FEI/EIN Number 84-1916082

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

Address: 6015 Chester Circle STE 203, JACKSONVILLE, FL, 32217, US
Mail Address: 6015 Chester Circle STE 203, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790344620 2019-06-13 2020-12-10 9550 REGENCY SQUARE BLVD STE 904, JACKSONVILLE, FL, 322258173, US 9550 REGENCY SQUARE BLVD STE 904, JACKSONVILLE, FL, 322258173, US

Contacts

Phone +1 904-503-7874

Authorized person

Name CARLOS HILL
Role MANAGER
Phone 9045037874

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
HILL CARLOS Manager 4314 Homer Rd N, JACKSONVILLE, FL, 32209
PATTERSON RENALDO Agent 45087 Turning Leaf Dr, Callahan, FL, 32011

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 45087 Turning Leaf Dr, Callahan, FL 32011 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 6015 Chester Circle STE 203, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-08-17 6015 Chester Circle STE 203, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 PATTERSON, RENALDO -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000198521 ACTIVE 2023-SC 19666 CTY CT DUVAL CTY FL 2024-03-21 2029-04-08 $11,394.70 GATE PETROLEUM COMPANY D/B/A GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FL 32241

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State