Search icon

RIGHT AWAY TRANS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RIGHT AWAY TRANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT AWAY TRANS, 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: 02 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L20000311221
FEI/EIN Number 861592277

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

Address: 975 FRANCIS STREET, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 975 FRANCIS STREET, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIGHT AWAY TRANS, LLC, ALABAMA 001-010-801 ALABAMA

Key Officers & Management

Name Role Address
JACKSON NATIKA K Authorized Representative 975 FRANCIS STREET, ALTAMONTE SPRINGS, FL, 32701
BROWN HENRY Authorized Member 975 FRANCIS ST, ALTAMONTE SPRINGS, FL, 32701
JACKSON NATIKA K Agent 975 FRANCIS STREET, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035031 JADEN'S QUALITY LAWN CARE ACTIVE 2025-03-10 2030-12-31 - 924 N. MAGNOLIA AVE, SUITE 202 #5090, ORLANDO, FL, 32083
G22000044697 RIGHT AWAY DISCOUNT MERCHANDISE ACTIVE 2022-04-07 2027-12-31 - 975 FRANCIS STREET, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-31
LC Amendment 2021-05-28
Florida Limited Liability 2020-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State