Search icon

D S VEHICLE TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: D S VEHICLE TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D S VEHICLE TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000017531
FEI/EIN Number 593749594

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

Address: 3750 SILVER BLUFF BLVD., 305, ORANGE PARK, FL, 32065
Mail Address: 3750 SILVER BLUFF BLVD., 305, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN HOWARD Managing Member 3750 SILVER BLUFF BLVD. STE. 305, ORANGE PARK, FL, 32065
MCCANN JOHN Manager 3750 SILVER BLUFF BLVD. STE. 305, ORANGE PARK, FL, 32065
MCCANN HOWARD Agent 3750 SILVER BLUFF BLVD., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2008-09-02 D S VEHICLE TRANSPORT LLC -
CHANGE OF MAILING ADDRESS 2005-04-15 3750 SILVER BLUFF BLVD., 305, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 3750 SILVER BLUFF BLVD., 305, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 3750 SILVER BLUFF BLVD., 305, ORANGE PARK, FL 32065 -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Name Change 2008-09-02
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-20
REINSTATEMENT 2003-02-28
Florida Limited Liabilites 2001-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State