Search icon

LARJAR, INC.

Company Details

Entity Name: LARJAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: P07000002637
FEI/EIN Number 208185083
Address: 4710 EISENHOWER BLVD, #C4, TAMPA, FL, 33634, US
Mail Address: 4710 EISENHOWER BLVD, #C4, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548604614 2013-04-19 2016-07-12 4710 EISENHOWER BLVD, STE C-2, TAMPA, FL, 33511, US 4710 EISENHOWER BLVD STE C2, TAMPA, FL, 336346334, US

Contacts

Phone +1 813-769-3886
Fax 8137693883
Phone +1 813-769-3880

Authorized person

Name CORTLAND REILLY
Role CEO
Phone 8137693890

Taxonomy

Taxonomy Code 171R00000X - Interpreter
Is Primary No
Taxonomy Code 172A00000X - Driver
Is Primary No
Taxonomy Code 347E00000X - Transportation Broker
License Number P07000002637
State FL
Is Primary Yes

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Chief Executive Officer

Name Role Address
REILLY CORTLAND Chief Executive Officer 4906 Saint Croix Drive, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073467 ACCESS ON TIME ACTIVE 2020-06-29 2025-12-31 No data 4710 EISENHOWER BLVD., #C4, TAMPA, FL, 33634
G14000088935 PROCARE TRANSPORTATION AND LANGUAGE SERVICES ACTIVE 2014-08-29 2029-12-31 No data 4710 EISENHOWER BLVD, SUITE C4, TAMPA, FL, 33634
G07009900113 PROCARE, INC. ACTIVE 2007-01-09 2027-12-31 No data 4710 EISENHOWER BLVD STE C4, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 4710 EISENHOWER BLVD, #C4, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2014-10-22 4710 EISENHOWER BLVD, #C4, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 TK REGISTERED AGENT, INC. No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State