Search icon

RIGHT PATH TRANSPORTATION SERVICES, LLC

Company Details

Entity Name: RIGHT PATH TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Jan 2024 (a year ago)
Document Number: L24000009401
FEI/EIN Number 99-0630079
Address: 4833 SW 112TH LN, OCALA, FL 34476
Mail Address: PO Box 771983, Ocala, FL 34477
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO, BRANDON Agent 4833 SW 112TH LN, OCALA, FL 34476

Manager

Name Role Address
ALONSO, BRANDON Manager PO Box 771983, Ocala, FL 34477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032727 RIGHT PATH TRANSPORT ACTIVE 2024-03-04 2029-12-31 No data 3456 SW 42ND AVENUE, #A, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 4833 SW 112TH LN, OCALA, FL 34476 No data

Court Cases

Title Case Number Docket Date Status
Jose Olvera, Petitioner(s), v. Right Path Transportation, Services, LLC, Respondent(s). 5D2024-2221 2024-08-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2024-CA-769

Parties

Name Jose Olvera
Role Petitioner
Status Active
Representations Michael Ira Bernstein
Name RIGHT PATH TRANSPORTATION SERVICES, LLC
Role Respondent
Status Active
Representations James Jones, Ryan Cipparone
Name Donna M Goerner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; AMENDED NOVD ACCEPTED; MOT EXPEDITE DENIED AS MOOT
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Jose Olvera
Docket Date 2024-08-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Olvera
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite; DENIED AS MOOT PER 8/28 ORDER
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-13
Type Petition
Subtype Petition Mandamus
Description FILED HERE - 08/12/2024

Documents

Name Date
ANNUAL REPORT 2025-01-24
Florida Limited Liability 2024-01-03

Date of last update: 09 Feb 2025

Sources: Florida Department of State