Search icon

ANJAM TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: ANJAM TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANJAM 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: 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: 25 Feb 2005 (20 years ago)
Document Number: L05000019251
FEI/EIN Number 571218439

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

Address: 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 33566, US
Mail Address: 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORSO ANDREW Managing Member 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 33566
ORSO ANDREW Agent 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070544 EAST COAST LOGISTICS ACTIVE 2019-06-24 2029-12-31 - 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 32082
G18000020662 TRANSPORT TRAILER LOGISTICS EXPIRED 2018-02-07 2023-12-31 - 2807 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL 33566 -
CHANGE OF MAILING ADDRESS 2006-01-10 108 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State