Search icon

SHOWTIME TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: SHOWTIME TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWTIME TRANSPORTATION, 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: 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: 27 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: L02000022094
FEI/EIN Number 760711106

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

Address: 1669 NW 144th Ter, Sunrise, FL, 33323, US
Mail Address: 1669 NW 144th Ter, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART CHRISTOPHER Managing Member 1669 NW 144 TERR #201, SUNRISE, FL, 33323
MEIKLE CHRISTINE Managing Member 1669 NW 144 TERR # 201, SUNRISE, FL, 33323
HART CHRISTOPHER Agent 1669 NW 144 TERR, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038605 SHOWTIME WRAPZ ACTIVE 2023-03-23 2028-12-31 - 1669 NW 144TH TER # 201, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1669 NW 144th Ter, 201, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-03-15 1669 NW 144th Ter, 201, Sunrise, FL 33323 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1669 NW 144 TERR, 201, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State