Search icon

PERFORMANCE TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jun 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: M08000002923
FEI/EIN Number 262554748

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

Address: 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
Mail Address: 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hoskins Craig Manager 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
King A B Manager 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
FENDER JEFFERY W Manager 12500 WEST CREEK PARKWAY, RICHMOND, VA, 23238
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2012-03-19 PERFORMANCE TRANSPORTATION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Gustavo Ortiz, etc., Appellant(s), v. Performance Transportation, LLC, et al., Appellee(s). 3D2024-1541 2024-09-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3475-CA-01

Parties

Name Gustavo Ortiz
Role Appellant
Status Active
Representations Douglas Fredric Eaton
Name PERFORMANCE TRANSPORTATION, LLC
Role Appellee
Status Active
Representations Elliot Burt Kula, William Aaron Daniel
Name Jairo Restrepo
Role Appellee
Status Active
Representations Elliot Burt Kula, William Aaron Daniel
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Agreed Extension of Time to file IB-45 days to 12/23/2024
On Behalf Of Gustavo Ortiz
View View File
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Notice of compliance.
On Behalf Of Gustavo Ortiz
View View File
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12452490
On Behalf Of Gustavo Ortiz
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Performance Transportation, LLC
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 13, 2024.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1541. Incomplete certificate of service in NOA.
On Behalf Of Gustavo Ortiz
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Gustavo Ortiz
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State