Search icon

ROADLINES TRANSPORTATION LIMITED LIABILITY COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: ROADLINES TRANSPORTATION LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROADLINES TRANSPORTATION LIMITED LIABILITY COMPANY 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: 22 Jun 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L21000288566
FEI/EIN Number 871362497

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

Address: 7600 Skyview Dr, Unit 201, LOUISVILLE, KY, 40272, US
Mail Address: 7600 Skyview Dr, Unit 201, LOUISVILLE, KY, 40272, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROADLINES TRANSPORTATION LIMITED LIABILITY COMPANY, KENTUCKY 1384212 KENTUCKY

Key Officers & Management

Name Role Address
RODRIGUEZ LUGO ALBERT J Owne 7600 Skyview Dr, LOUISVILLE, KY, 40272
RODRIGUEZ LUGO ALBERT J Agent 7600 Skyview Dr, LOUISVILLE, FL, 40272

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7600 Skyview Dr, Unit 201, LOUISVILLE, KY 40272 -
CHANGE OF MAILING ADDRESS 2024-04-30 7600 Skyview Dr, Unit 201, LOUISVILLE, KY 40272 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7600 Skyview Dr, Unit 201, LOUISVILLE, FL 40272 -
REGISTERED AGENT NAME CHANGED 2022-02-22 RODRIGUEZ LUGO, ALBERT J -
LC NAME CHANGE 2022-01-05 ROADLINES TRANSPORTATION LIMITED LIABILITY COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2023-07-08
AMENDED ANNUAL REPORT 2023-05-08
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-22
LC Name Change 2022-01-05
Florida Limited Liability 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State